About

Registered Number: 03560831
Date of Incorporation: 08/05/1998 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years and 10 months ago)
Registered Address: The White House School Lane, Bishop's Sutton, Alresford, Hampshire, SO24 0AG

 

Having been setup in 1998, R & B Financial Consultants Ltd has its registered office in Alresford, Hampshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Rutherford, Gwynneth Katherine Vivian, Rutherford, Alan Paul Adrian, Rutherford, Gwynneth Katherine Vivian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTHERFORD, Alan Paul Adrian 08 May 1998 - 1
RUTHERFORD, Gwynneth Katherine Vivian 09 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
RUTHERFORD, Gwynneth Katherine Vivian 08 May 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 06 March 2017
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 02 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2013
AAMD - Amended Accounts 20 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AD01 - Change of registered office address 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 19 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
AAMD - Amended Accounts 15 March 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 16 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 19 October 2007
AUD - Auditor's letter of resignation 24 July 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 15 June 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 31 May 2000
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 26 February 1999
RESOLUTIONS - N/A 30 October 1998
225 - Change of Accounting Reference Date 18 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.