Company NameRSB Retail Ltd
Company StatusDissolved
Company Number06318310
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date24 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Roger Sean Byrne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(4 days after company formation)
Appointment Duration8 years, 3 months (closed 24 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Trinity Courtyard
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TS
Secretary NameRobinson Ward Accountants (Corporation)
StatusClosed
Appointed23 July 2007(4 days after company formation)
Appointment Duration8 years, 3 months (closed 24 October 2015)
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Roger Sean Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£962
Current Liabilities£27,152

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 October 2015Final Gazette dissolved following liquidation (1 page)
24 October 2015Final Gazette dissolved following liquidation (1 page)
24 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (6 pages)
18 August 2015Liquidators statement of receipts and payments to 3 June 2015 (6 pages)
18 August 2015Liquidators' statement of receipts and payments to 3 June 2015 (6 pages)
18 August 2015Liquidators statement of receipts and payments to 3 June 2015 (6 pages)
24 July 2015Liquidators' statement of receipts and payments to 14 July 2015 (23 pages)
24 July 2015Liquidators' statement of receipts and payments to 14 July 2015 (23 pages)
24 July 2015Liquidators statement of receipts and payments to 14 July 2015 (23 pages)
24 July 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
24 July 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
18 June 2014Registered office address changed from 4 Tyne View, Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE on 18 June 2014 (2 pages)
18 June 2014Registered office address changed from 4 Tyne View, Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE on 18 June 2014 (2 pages)
12 June 2014Statement of affairs with form 4.19 (5 pages)
12 June 2014Statement of affairs with form 4.19 (5 pages)
12 June 2014Appointment of a voluntary liquidator (2 pages)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2014Appointment of a voluntary liquidator (2 pages)
12 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Robinson Ward Accountants on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Robinson Ward Accountants on 1 January 2010 (2 pages)
3 September 2010Secretary's details changed for Robinson Ward Accountants on 1 January 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (3 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Return made up to 19/07/08; full list of members (3 pages)
24 July 2008Return made up to 19/07/08; full list of members (3 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
19 July 2007Incorporation (9 pages)
19 July 2007Incorporation (9 pages)