Company NameR.B. Machinery Services Ltd.
Company StatusDissolved
Company Number05116902
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)
Dissolution Date29 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Robert Barber
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address33 Maplewood
Ashurst
Skelmersdale
Lancashire
WN8 6RJ
Secretary NameJulie Alison Barber
NationalityBritish
StatusClosed
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Maplewood
Ashurst
Skelmersdale
Lancashire
WN8 6RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£64,261
Cash£27,524
Current Liabilities£8,949

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 May 2016Final Gazette dissolved following liquidation (1 page)
29 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2016Final Gazette dissolved following liquidation (1 page)
29 February 2016Return of final meeting in a members' voluntary winding up (5 pages)
29 February 2016Return of final meeting in a members' voluntary winding up (5 pages)
16 September 2015Registered office address changed from C/O Total Machinery Services Ltd 2-6 Upton Road Rugby Warwickshire CV22 7DL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from C/O Total Machinery Services Ltd 2-6 Upton Road Rugby Warwickshire CV22 7DL to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 16 September 2015 (2 pages)
15 September 2015Declaration of solvency (3 pages)
15 September 2015Appointment of a voluntary liquidator (1 page)
15 September 2015Appointment of a voluntary liquidator (1 page)
15 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-03
(1 page)
15 September 2015Declaration of solvency (3 pages)
13 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 4
(4 pages)
13 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 4
(4 pages)
2 February 2015Registered office address changed from 33 Maplewood, Ashurst Skelmersdale Lancashire WN8 6RJ to C/O Total Machinery Services Ltd 2-6 Upton Road Rugby Warwickshire CV22 7DL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 33 Maplewood, Ashurst Skelmersdale Lancashire WN8 6RJ to C/O Total Machinery Services Ltd 2-6 Upton Road Rugby Warwickshire CV22 7DL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 33 Maplewood, Ashurst Skelmersdale Lancashire WN8 6RJ to C/O Total Machinery Services Ltd 2-6 Upton Road Rugby Warwickshire CV22 7DL on 2 February 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 4
(4 pages)
15 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 4
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 June 2009Return made up to 30/04/09; full list of members (3 pages)
11 June 2009Return made up to 30/04/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 June 2008Capitals not rolled up (2 pages)
12 June 2008Return made up to 30/04/08; full list of members (6 pages)
12 June 2008Return made up to 30/04/08; full list of members (6 pages)
12 June 2008Capitals not rolled up (2 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 May 2007Return made up to 30/04/07; full list of members (6 pages)
25 May 2007Return made up to 30/04/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 September 2006Ad 01/05/06-31/08/06 £ si 2@1=2 £ ic 1/3 (2 pages)
13 September 2006Ad 01/05/06-31/08/06 £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2006Return made up to 30/04/06; full list of members (6 pages)
27 June 2006Return made up to 30/04/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 June 2005Return made up to 30/04/05; full list of members (6 pages)
13 June 2005Return made up to 30/04/05; full list of members (6 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
30 April 2004Incorporation (9 pages)
30 April 2004Incorporation (9 pages)