Company NameRBS Construction Limited
DirectorDaniel Miller
Company StatusLiquidation
Company Number04654745
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 Fairfield Drive
Monkseaton
Tyne & Wear
NE25 9SA
Secretary NameJohn Robert Miller
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Fairfield Drive
Monkseaton
Tyne & Wear
NE25 9SA
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address18 Cauldwell Lane Monkseaton
Whitley Bay
Tyne & Wear
NE25 8LN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Financials

Year2004
Net Worth-£30,098
Cash£330
Current Liabilities£39,498

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Next Accounts Due28 December 2005 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due17 February 2017 (overdue)

Filing History

5 October 2006Order of court to wind up (1 page)
5 October 2006Order of court to wind up (1 page)
8 September 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 September 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
9 June 2005Return made up to 03/02/05; full list of members (6 pages)
9 June 2005Return made up to 03/02/05; full list of members (6 pages)
15 April 2005Registered office changed on 15/04/05 from: 46 fairfield drive monkseaton tyne & wear NE25 9SA (1 page)
15 April 2005Registered office changed on 15/04/05 from: 46 fairfield drive monkseaton tyne & wear NE25 9SA (1 page)
3 November 2004Return made up to 03/02/04; full list of members (7 pages)
3 November 2004Return made up to 03/02/04; full list of members (7 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
3 February 2003Incorporation (10 pages)
3 February 2003Incorporation (10 pages)