Company NameR-B International Limited
Company StatusDissolved
Company Number01945899
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Alan Geoffrey Schroeder
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeldom Seen Farm
Sixhills
Melton Mowbray
Leicestershire
LE14 3PR
Director NameAlan Richards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(10 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressThe Stables
60 Main Street Swannington
Coalville
Leicestershire
LE67 8QN
Director NameNigel Terence Wileman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1996(10 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Farm
Francis Lane Newton Burgoland
Coalville
Leicestershire
LE67 2SD
Director NameMr Paul Joseph Ross
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(12 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 24 February 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address151 Manthorpe Road
Grantham
Lincolnshire
NG31 8DH
Director NameGeoffrey Malcolm Maslin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1999(13 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 24 February 2009)
RoleManufacturing Director
Correspondence Address22 Viking Close
Waddington
Lincoln
Lincolnshire
LN5 9RA
Secretary NameNigel Terence Wileman
NationalityBritish
StatusClosed
Appointed12 February 2001(15 years, 5 months after company formation)
Appointment Duration8 years (closed 24 February 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Farm
Francis Lane Newton Burgoland
Coalville
Leicestershire
LE67 2SD
Director NamePeter Raymond John Allen
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBeech House Manor Lane
Burton By Lincoln
Lincoln
Lincolnshire
LN1 2RD
Director NameDavid Hallam
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressThe Coach House 1 Ogle Drive
The Park
Nottingham
Nottinghamshire
NG7 1ES
Director NameIvor McNish
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address11 Lincoln Road
Skellingthorpe
Lincoln
Lincolnshire
LN6 5UT
Secretary NameIvor McNish
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address11 Lincoln Road
Skellingthorpe
Lincoln
Lincolnshire
LN6 5UT
Director NameJohn Charles Sammut
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 09 May 1997)
RoleParts And Service Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Edmunds Road
Sleaford
Lincolnshire
NG34 7LS
Director NameMr Gerald Cavan Pratt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Willesley Close
Ashby De La Zouch
Leicestershire
LE65 2QB
Director NameAlan Richards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleManaging Director
Correspondence AddressThe Stables
60 Main Street Swannington
Coalville
Leicestershire
LE67 8QN
Director NameKaren Jane Southern
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 2001)
RoleAccountant
Correspondence AddressHawthorn House
High St Bassingham
Lincoln
LN5 9JZ
Secretary NameKaren Jane Southern
NationalityBritish
StatusResigned
Appointed31 May 1994(8 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 2001)
RoleAccountant
Correspondence AddressHawthorn House
High St Bassingham
Lincoln
LN5 9JZ

Location

Registered AddressPricewaterhousecoopers Benson
House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,001,000
Gross Profit£700,000
Net Worth£3,189,000
Cash£281,000
Current Liabilities£2,407,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
12 June 2007Notice of completion of voluntary arrangement (10 pages)
12 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 29 January 2007 (3 pages)
16 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2006 (3 pages)
26 September 2006Registered office changed on 26/09/06 from: pricewaterhousecoopers 19 cornwall street birmingham west midlands B3 2DT (1 page)
25 August 2006C/O removal of supervisor (7 pages)
2 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2005 (3 pages)
2 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2004 (3 pages)
5 January 2005C/O re replacement of supervisor (9 pages)
18 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2003 (19 pages)
2 September 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003O/C replacement of supervisor (9 pages)
10 February 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 2002 (11 pages)
10 February 2003Notice of discharge of Administration Order (3 pages)
1 August 2002O/C replacement of supervisor (10 pages)
22 July 2002Administrator's abstract of receipts and payments (3 pages)
15 January 2002Administrator's abstract of receipts and payments (3 pages)
19 December 2001Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
28 August 2001Administrator's abstract of receipts and payments (3 pages)
11 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned;director resigned (1 page)
26 February 2001Administrator's abstract of receipts and payments (3 pages)
22 January 2001Registered office changed on 22/01/01 from: beevor street lincoln LN6 7DJ (1 page)
18 October 2000Statement of administrator's proposal (3 pages)
12 July 2000Administration Order (4 pages)
12 July 2000Notice of Administration Order (1 page)
24 June 2000Particulars of mortgage/charge (6 pages)
22 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 June 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 June 2000Particulars of mortgage/charge (6 pages)
17 May 2000Particulars of mortgage/charge (7 pages)
28 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1999Particulars of mortgage/charge (14 pages)
12 July 1999Particulars of mortgage/charge (13 pages)
2 June 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 31 December 1998 (17 pages)
7 May 1999Return made up to 09/04/99; no change of members (9 pages)
20 July 1998Director's particulars changed (1 page)
11 May 1998Return made up to 09/04/98; no change of members (9 pages)
6 April 1998Full accounts made up to 31 December 1997 (16 pages)
4 February 1998New director appointed (2 pages)
29 August 1997Full accounts made up to 31 December 1996 (18 pages)
23 May 1997Director resigned (1 page)
4 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 1997Director resigned (1 page)
16 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996New director appointed (2 pages)
12 July 1996£ nc 8029577/9302545 26/06/96 (1 page)
12 July 1996Ad 26/06/96--------- £ si 1272968@1=1272968 £ ic 8029577/9302545 (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 July 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
12 July 1996Declaration of assistance for shares acquisition (10 pages)
12 July 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 31 December 1995 (19 pages)
27 June 1996Particulars of mortgage/charge (6 pages)
11 June 1996Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 1996Re-registration of Memorandum and Articles (12 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Application for reregistration from PLC to private (1 page)
7 May 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 1995Ad 03/11/95--------- £ si 1722826@1=1722826 £ ic 6306751/8029577 (2 pages)
13 November 1995£ nc 6306751/8029577 03/11/95 (1 page)
31 May 1995Return made up to 10/04/95; full list of members; amend (8 pages)
10 May 1995Return made up to 10/04/95; full list of members (8 pages)
10 April 1995Ad 28/03/95--------- £ si 1000000@1=1000000 £ ic 5306751/6306751 (2 pages)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 April 1995£ nc 5306751/6306751 28/03/95 (1 page)