Company NameRVB Consulting Limited
Company StatusDissolved
Company Number07223687
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoy Victor Blair
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bradwell Drive
Heald Green
Cheadle
Cheshire
SK8 3BX
Director NameMr Robert James Thoburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2010(same day as company formation)
Correspondence AddressChandler House Talbot Road
Leyland
Lancashire
PR25 2ZF

Location

Registered Address6 Bradwell Drive
Heald Green
Cheadle
Cheshire
SK8 3BX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Louise Hannah Lee
50.00%
Ordinary
1 at £1Roy Victor Blair
50.00%
Ordinary

Financials

Year2014
Net Worth£2,500
Current Liabilities£317

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 July 2015Registered office address changed from 21 Handley Close Stockport Cheshire SK3 8NQ to 6 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 21 Handley Close Stockport Cheshire SK3 8NQ to 6 Bradwell Drive Heald Green Cheadle Cheshire SK8 3BX on 22 July 2015 (1 page)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Registered office address changed from 4 Keats Walk Harrogate North Yorkshire HG1 3LN on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 4 Keats Walk Harrogate North Yorkshire HG1 3LN on 12 May 2014 (1 page)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
23 April 2010Appointment of Roy Victor Blair as a director (4 pages)
23 April 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 23 April 2010 (2 pages)
23 April 2010Termination of appointment of Robert Thoburn as a director (2 pages)
23 April 2010Appointment of Roy Victor Blair as a director (4 pages)
23 April 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
23 April 2010Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 23 April 2010 (2 pages)
23 April 2010Termination of appointment of Robert Thoburn as a director (2 pages)
23 April 2010Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages)
14 April 2010Incorporation (23 pages)
14 April 2010Incorporation (23 pages)