Company NameR & B Logistics Limited
Company StatusDissolved
Company Number06948144
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 9 months ago)
Dissolution Date26 April 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Boye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(6 months after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birkhead Close
Highburton
Huddersfield
HD8 0GR
Director NameMr Patrick Boye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birkhead Close
Highburton
Huddersfield
HD8 0GR
Director NameEmma Hill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Birkhead Close
Highburton
Huddersfield
HD8 0GR
Director NameMr Ken Michael Richter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(1 month after company formation)
Appointment Duration5 months (resigned 01 January 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Birkhead Close
Kirkburton
Huddersfield
West Yorkshire
HD8 0GR

Location

Registered AddressStoneygate House
2 Greenfield Road
Holmfirth
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 April 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Final Gazette dissolved following liquidation (1 page)
26 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
26 January 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
25 November 2010Appointment of a voluntary liquidator (1 page)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-17
(1 page)
25 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2010Appointment of a voluntary liquidator (1 page)
21 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(3 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 2
(3 pages)
21 May 2010Termination of appointment of Ken Richter as a director (1 page)
21 May 2010Appointment of Mr Patrick Boye as a director (2 pages)
21 May 2010Termination of appointment of Ken Richter as a director (1 page)
21 May 2010Appointment of Mr Patrick Boye as a director (2 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2009Director appointed ken michael richter (2 pages)
4 August 2009Director appointed ken michael richter (2 pages)
3 August 2009Appointment terminated director patrick boye (1 page)
3 August 2009Appointment Terminated Director emma hill (1 page)
3 August 2009Appointment Terminated Director patrick boye (1 page)
3 August 2009Appointment terminated director emma hill (1 page)
30 June 2009Incorporation (13 pages)
30 June 2009Incorporation (13 pages)