Company NameRBB Associates Limited
Company StatusDissolved
Company Number08131188
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Matthew Fletcher Bucknall
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2012(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenway Close
Sale
Cheshire
M33 4PU
Secretary NameMrs Rebecca Jane Bucknall
StatusClosed
Appointed01 March 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address8 Greenway Close
Sale
Cheshire
M33 4PU

Location

Registered Address8 Greenway Close
Sale
Cheshire
M33 4PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
1 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Registered office address changed from 12 Daresbury Road Manchester M21 9WA United Kingdom to 8 Greenway Close Sale Cheshire M33 4PU on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 12 Daresbury Road Manchester M21 9WA United Kingdom to 8 Greenway Close Sale Cheshire M33 4PU on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 8 Greenway Close Sale Cheshire M33 4PU England to 8 Greenway Close Sale Cheshire M33 4PU on 30 July 2014 (1 page)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Registered office address changed from 8 Greenway Close Sale Cheshire M33 4PU England to 8 Greenway Close Sale Cheshire M33 4PU on 30 July 2014 (1 page)
30 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 March 2014Appointment of Mrs Rebecca Jane Bucknall as a secretary (2 pages)
17 March 2014Appointment of Mrs Rebecca Jane Bucknall as a secretary (2 pages)
17 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)