Company NameRb (GB) Limited
Company StatusDissolved
Company Number04176657
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)
Previous NameSteadymix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Whelan Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed29 December 2006(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 23 October 2012)
RoleAccountant
Correspondence Address11709 Monica Street
Houston
Texas
Tx 77024
Director NameCharlie Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed28 April 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 23 October 2012)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressUnit 6 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Secretary NamePaull & Williamsons Llp (Corporation)
StatusClosed
Appointed21 February 2012(10 years, 11 months after company formation)
Appointment Duration8 months (closed 23 October 2012)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Richard John Betteridge
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hermitage Drive
Warkworth
Morpeth
Northumberland
NE65 0XF
Director NameMr Ronald Richard Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Runnymede Road
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HJ
Secretary NameRonald Richard Brown
NationalityBritish
StatusResigned
Appointed01 October 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 December 2006)
RoleCompany Director
Correspondence AddressChevin Lodge
39 Woodlands, Ponteland
Newcastle Upon Tyne
NE20 9EU
Director NameAnne Lucille Betteridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 December 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Hermitage Drive
Warkworth
Morpeth
Northumberland
NE65 0XF
Director NameSonia Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 29 December 2006)
RoleAdministrator
Correspondence AddressChevin Lodge
39 Woodlands, Ponteland
Newcastle Upon Tyne
NE20 9EU
Director NameMincoffs Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameMincoffs Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence AddressKensington House
4-6 Osborne Road Jesmond
Newcastle Upon Tyne
NE2 2AA
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed29 December 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2011)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressUnit 6 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
6 March 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
6 March 2012Appointment of Paull & Williamsons Llp as a secretary on 21 February 2012 (3 pages)
6 March 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 November 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 May 2011Termination of appointment of Richard Betteridge as a director (2 pages)
12 May 2011Appointment of Charlie Jones as a director (3 pages)
12 May 2011Termination of appointment of Ronald Brown as a director (2 pages)
12 May 2011Termination of appointment of Richard Betteridge as a director (2 pages)
12 May 2011Termination of appointment of Ronald Brown as a director (2 pages)
12 May 2011Appointment of Charlie Jones as a director (3 pages)
10 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 10,000
(6 pages)
10 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
10 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 10,000
(6 pages)
10 May 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 10,000
(6 pages)
10 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
9 May 2011Registered office address changed from Centurion House, New York Way New York Industrial Estate Newcastle upon Tyne NE27 0QF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Centurion House, New York Way New York Industrial Estate Newcastle upon Tyne NE27 0QF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Centurion House, New York Way New York Industrial Estate Newcastle upon Tyne NE27 0QF on 9 May 2011 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
10 June 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Full accounts made up to 31 December 2008 (14 pages)
28 May 2009Return made up to 09/03/09; no change of members (6 pages)
28 May 2009Return made up to 09/03/09; no change of members (6 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2007Return made up to 09/03/07; full list of members (3 pages)
16 May 2007Return made up to 09/03/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: centurion house, new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Registered office changed on 16/05/07 from: centurion house, new york way new york industrial estate newcastle upon tyne NE27 0QF (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Location of register of members (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
19 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Registered office changed on 10/03/06 from: centurion house new york way new york industrial estate newcastle upon tyne tyne & wear NE27 0QF (1 page)
10 March 2006Return made up to 09/03/06; full list of members (3 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: centurion house new york way new york industrial estate newcastle upon tyne tyne & wear NE27 0QF (1 page)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Return made up to 09/03/06; full list of members (3 pages)
10 March 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Location of debenture register (1 page)
10 March 2006Location of register of members (1 page)
23 November 2005Accounts for a small company made up to 31 August 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 August 2004 (7 pages)
23 November 2005Accounts for a small company made up to 31 August 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 August 2004 (7 pages)
9 April 2005Return made up to 09/03/05; full list of members (3 pages)
9 April 2005Return made up to 09/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 April 2004Accounts for a medium company made up to 31 August 2003 (14 pages)
29 April 2004Accounts for a medium company made up to 31 August 2003 (14 pages)
2 April 2004Return made up to 09/03/04; full list of members (7 pages)
2 April 2004Return made up to 09/03/04; full list of members (7 pages)
19 March 2003Return made up to 09/03/03; full list of members (7 pages)
19 March 2003Return made up to 09/03/03; full list of members (7 pages)
13 January 2003Accounts for a medium company made up to 31 August 2002 (14 pages)
13 January 2003Accounts for a medium company made up to 31 August 2002 (14 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 2002Return made up to 09/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2002Return made up to 09/03/02; full list of members (6 pages)
6 March 2002Statement of affairs (4 pages)
6 March 2002Statement of affairs (4 pages)
6 March 2002Ad 04/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 March 2002Ad 04/10/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 January 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
14 January 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
11 October 2001£ nc 100/10000 04/10/01 (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2001Registered office changed on 11/10/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
11 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001£ nc 100/10000 04/10/01 (1 page)
6 June 2001Company name changed steadymix LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed steadymix LIMITED\certificate issued on 06/06/01 (2 pages)
9 March 2001Incorporation (16 pages)