Company NameRRB Developments Limited
Company StatusDissolved
Company Number05728101
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Hazel Armstrong
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Foxhill Park
Stalybridge
Cheshire
SK15 2GA
Director NameMr Roger Grant Armstrong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Foxhill Park
Stalybridge
Cheshire
SK15 2GA
Secretary NameMrs Hazel Armstrong
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Foxhill Park
Stalybridge
Cheshire
SK15 2GA
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10-12 County End Business Centre
Jackson Street, Springhead
Oldham
Lancs
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Hazel Armstrong
50.00%
Ordinary
1 at 1Roger Grant Armstrong
50.00%
Ordinary

Financials

Year2014
Net Worth£156
Cash£1,562
Current Liabilities£20,902

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2010Secretary's details changed for Hazel Armstrong on 1 October 2009 (1 page)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
(5 pages)
21 April 2010Secretary's details changed for Hazel Armstrong on 1 October 2009 (1 page)
21 April 2010Director's details changed for Mrs Hazel Armstrong on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
(5 pages)
21 April 2010Director's details changed for Roger Grant Armstrong on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Roger Grant Armstrong on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Roger Grant Armstrong on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 2
(5 pages)
21 April 2010Secretary's details changed for Hazel Armstrong on 1 October 2009 (1 page)
21 April 2010Director's details changed for Mrs Hazel Armstrong on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mrs Hazel Armstrong on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 2 March 2009 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 March 2009 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 March 2009 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2008Return made up to 02/03/08; full list of members (4 pages)
25 June 2008Return made up to 02/03/08; full list of members (4 pages)
31 May 2007Return made up to 02/03/07; full list of members (7 pages)
31 May 2007Return made up to 02/03/07; full list of members (7 pages)
29 March 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2006Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (19 pages)
2 March 2006Incorporation (19 pages)