Company NameRGB Disaster Restoration Ltd
Company StatusDissolved
Company Number04880315
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Flye
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 08 August 2006)
RoleCarpet Cleaner
Correspondence Address70 Lawnwood Avenue
Elkesley
Retford
Nottinghamshire
DN22 8AF
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 August 2004(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameHA2 Company Director Services Ltd (Corporation)
StatusResigned
Appointed02 August 2004(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2005)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ

Location

Registered AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishFirbeck
WardDinnington

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
13 March 2006Application for striking-off (1 page)
23 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (2 pages)
29 March 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
17 March 2005Company name changed servicemaster (north east) LTD.\certificate issued on 17/03/05 (2 pages)
17 March 2005New director appointed (2 pages)
11 March 2005Accounting reference date extended from 31/08/04 to 31/01/05 (1 page)
2 March 2005Company name changed woodbody LTD\certificate issued on 02/03/05 (2 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
23 November 2004Return made up to 28/08/04; full list of members (6 pages)
23 November 2004New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)