Company NameRWB Construction Ltd
Company StatusDissolved
Company Number04544011
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard William Breakey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Secretary NameMr Richard William Breakey
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameMr Alastair Tindle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address25 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameRitchie Wharton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 30 March 2010)
RoleCompany Director
Correspondence Address19 Beech Grove
Bedlington
Northumberland
NE22 5DA
Director NameMrs Penelope Ann Breakey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered Address46 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,312
Cash£14,592
Current Liabilities£1,280

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2009Application to strike the company off the register (3 pages)
4 December 2009Application to strike the company off the register (3 pages)
25 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 October 2008Return made up to 24/09/08; full list of members (4 pages)
15 October 2008Return made up to 24/09/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 November 2007Return made up to 24/09/07; no change of members (7 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
10 December 2006Return made up to 24/09/06; full list of members (6 pages)
10 December 2006Return made up to 24/09/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 October 2005Return made up to 24/09/05; full list of members (4 pages)
5 October 2005Return made up to 24/09/05; full list of members (4 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
5 October 2004Return made up to 24/09/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
23 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 November 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
25 November 2003Accounting reference date extended from 30/09/03 to 28/02/04 (1 page)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
7 October 2003Return made up to 24/09/03; full list of members (7 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Conve 01/05/03 (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Ad 01/05/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
13 May 2003Ad 01/05/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Conve 01/05/03 (1 page)
13 May 2003New director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Incorporation (19 pages)