Company NameRAB Sales Limited
Company StatusDissolved
Company Number04904525
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NameKat Window Systems Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Richard Andrew Banks
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bloomesley Close
Newton Aycliffe
Co Durham
DL5 4XQ
Director NameMrs Tina Marie Banks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bloomesley Close
Newton Aycliffe
Co Durham
DL5 4XQ
Secretary NameMrs Tina Marie Banks
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bloomesley Close
Newton Aycliffe
Co Durham
DL5 4XQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitekatwindowsystems.com

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Richard Andrew Banks
50.00%
Ordinary
50 at £1Tina Maria Banks
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,671
Current Liabilities£17,741

Accounts

Latest Accounts30 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Application to strike the company off the register (3 pages)
28 November 2021Micro company accounts made up to 30 March 2021 (3 pages)
17 November 2021Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 17 November 2021 (1 page)
23 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
6 February 2019Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page)
30 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
2 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 April 2018Notification of Tina Banks as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
18 July 2017Total exemption small company accounts made up to 31 March 2017 (8 pages)
17 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
17 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
8 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
(3 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
13 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Richard Andrew Banks on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Tina Marie Banks on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Tina Marie Banks on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Tina Marie Banks on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Richard Andrew Banks on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Richard Andrew Banks on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
27 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 March 2006Return made up to 28/02/06; full list of members (2 pages)
9 January 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
9 January 2006Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
1 December 2005Return made up to 15/11/05; full list of members (2 pages)
1 December 2005Return made up to 15/11/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 April 2005Return made up to 28/02/05; full list of members (3 pages)
12 April 2005Return made up to 28/02/05; full list of members (3 pages)
19 October 2004Return made up to 18/09/04; full list of members (7 pages)
19 October 2004Return made up to 18/09/04; full list of members (7 pages)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Ad 18/09/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
30 September 2003Ad 18/09/03--------- £ si 50@1=50 £ ic 50/100 (2 pages)
30 September 2003Ad 18/09/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
30 September 2003Registered office changed on 30/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 September 2003Registered office changed on 30/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2003Director resigned (1 page)
30 September 2003Ad 18/09/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
18 September 2003Incorporation (13 pages)
18 September 2003Incorporation (13 pages)