About

Registered Number: 04528286
Date of Incorporation: 06/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 6 months ago)
Registered Address: C/O A Phillips And Co, Wilsons Park Monsall Road, Newton Heath, Manchester, M48 8WN

 

Established in 2002, R & B Contracts Ltd are based in Newton Heath in Manchester. The company has 2 directors listed as Stanek, Robert Rees, Stanek, Roger Rees in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANEK, Robert Rees 06 September 2002 - 1
STANEK, Roger Rees 06 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 30 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.