Company NameRRB Commercial Investments Limited
Company StatusDissolved
Company Number05110564
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart Barrie Wall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Acres
Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary NameMr Craig Allan Mellor
NationalityBritish
StatusClosed
Appointed07 June 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queenston Road
Didsbury
Manchester
M20 2NX
Director NameMr Craig Allan Mellor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opal Property Group
The Place
Ducie Street
Manchester
M1 2TP
Director NameRobert Richard Barratt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleResidential Land Owner
Country of ResidenceUnited Kingdom
Correspondence Address2-22 Marlborough Mansions
Buxton
Derbyshire
SK17 6RD
Director NameRobert Greaves
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleLand Buyer
Correspondence Address13 Newboult Road
Cheadle
Cheshire
SK8 2AH
Director NameVictoria Heather Laughlin
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleFinance Co-Ordinator
Correspondence Address21 Queenston Road
Didsbury
Manchester
Lancashire
M20 2NX
Secretary NameRobert Greaves
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleLand Buyer
Correspondence Address13 Newboult Road
Cheadle
Cheshire
SK8 2AH
Director NameMr Gavin Robert Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opal Property Group
The Place
Ducie Street
Manchester
M1 2TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Opal Property Group
The Place
Ducie Street
Manchester
M1 2TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2013Termination of appointment of Gavin Robert Duncan as a director on 31 May 2013 (1 page)
13 June 2013Termination of appointment of Gavin Duncan as a director (1 page)
16 January 2013Full accounts made up to 30 September 2012 (15 pages)
16 January 2013Full accounts made up to 30 September 2012 (15 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
7 January 2013Full accounts made up to 30 September 2011 (15 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(5 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(5 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 30 September 2010 (12 pages)
14 March 2011Full accounts made up to 30 September 2010 (12 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
25 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
25 September 2010Appointment of Mr Gavin Robert Duncan as a director (2 pages)
25 September 2010Appointment of Mr Craig Allan Mellor as a director (2 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
23 June 2010Full accounts made up to 30 September 2009 (13 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
31 July 2009Full accounts made up to 30 September 2008 (15 pages)
7 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 May 2009Return made up to 23/04/09; full list of members (3 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Full accounts made up to 30 September 2007 (16 pages)
26 March 2009Full accounts made up to 30 September 2007 (16 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
31 July 2008Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page)
29 July 2008Return made up to 23/04/08; full list of members (3 pages)
29 July 2008Return made up to 23/04/08; full list of members (3 pages)
24 July 2007Full accounts made up to 30 September 2006 (13 pages)
24 July 2007Full accounts made up to 30 September 2006 (13 pages)
22 June 2007Return made up to 23/04/07; full list of members (2 pages)
22 June 2007Return made up to 23/04/07; full list of members (2 pages)
27 January 2007Particulars of mortgage/charge (8 pages)
27 January 2007Particulars of mortgage/charge (6 pages)
27 January 2007Particulars of mortgage/charge (6 pages)
27 January 2007Particulars of mortgage/charge (6 pages)
27 January 2007Particulars of mortgage/charge (8 pages)
27 January 2007Particulars of mortgage/charge (6 pages)
27 January 2007Particulars of mortgage/charge (6 pages)
27 January 2007Particulars of mortgage/charge (6 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
5 June 2006Return made up to 23/04/06; full list of members (6 pages)
5 June 2006Return made up to 23/04/06; full list of members (6 pages)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 July 2005Return made up to 23/04/05; full list of members (6 pages)
15 July 2005Return made up to 23/04/05; full list of members (6 pages)
25 April 2005Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
25 April 2005Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
5 April 2005Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page)
6 July 2004Registered office changed on 06/07/04 from: bridge house 1 buxton road chapel en le frith derbyshire SK23 0RJ (1 page)
6 July 2004Registered office changed on 06/07/04 from: bridge house 1 buxton road chapel en le frith derbyshire SK23 0RJ (1 page)
30 June 2004Particulars of mortgage/charge (7 pages)
30 June 2004Particulars of mortgage/charge (7 pages)
30 June 2004Particulars of mortgage/charge (7 pages)
30 June 2004Particulars of mortgage/charge (7 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed;new director appointed (1 page)
27 May 2004New secretary appointed;new director appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (1 page)
27 May 2004Registered office changed on 27/05/04 from: bridge house, 1 buxton road chapel en le frith derbyshire SK27 0PJ (1 page)
27 May 2004Registered office changed on 27/05/04 from: bridge house, 1 buxton road chapel en le frith derbyshire SK27 0PJ (1 page)
27 May 2004New director appointed (1 page)
27 May 2004New director appointed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)