Company NameRJB Property Services Limited
Company StatusDissolved
Company Number04871263
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert James Barker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(3 days after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2009)
RoleBuilder
Correspondence Address314 Hull Bridge
Tickton
Beverley
North Humberside
HU17 9RT
Secretary NameSally Barker
NationalityBritish
StatusClosed
Appointed22 August 2003(3 days after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2009)
RoleSecretary
Correspondence Address314 Hull Bridge Road
Beverley
East Yorkshire
HU17 9RT
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered Address314 Hull Bridge Road
Beverley
East Yorkshire
HU17 9RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishTickton
WardBeverley Rural
Built Up AreaTickton

Financials

Year2014
Net Worth-£893
Cash£2,024
Current Liabilities£2,917

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
21 August 2007Return made up to 19/08/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 August 2006Return made up to 19/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 September 2005Return made up to 19/08/05; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New secretary appointed (2 pages)
19 August 2003Incorporation (14 pages)