Company NameR & B Residential Limited
Company StatusDissolved
Company Number04986317
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr John Munro Forrest
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameMr John Munro Forrest
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(4 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Director NameLynne Fiona Forrest
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Hawthorn Road
Newcastle
Tyne & Wear
NE3 4DE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address26 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1John Forrest
50.00%
Ordinary
1 at £1Lynne Forrest
50.00%
Ordinary

Financials

Year2014
Net Worth-£390,763
Cash£30,211
Current Liabilities£586,712

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
6 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Termination of appointment of Lynne Forrest as a director (1 page)
29 September 2010Termination of appointment of Lynne Forrest as a director (1 page)
8 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Mr John Munro Forrest on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Lynne Fiona Forrest on 1 January 2010 (2 pages)
2 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Lynne Fiona Forrest on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Mr John Munro Forrest on 1 January 2010 (2 pages)
2 January 2010Director's details changed for Lynne Fiona Forrest on 1 January 2010 (2 pages)
2 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Mr John Munro Forrest on 1 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 February 2009Return made up to 05/12/08; full list of members (4 pages)
3 February 2009Return made up to 05/12/08; full list of members (4 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 February 2008Director appointed mr john munro forrest (1 page)
28 February 2008Director appointed mr john munro forrest (1 page)
31 December 2007Return made up to 05/12/07; full list of members (2 pages)
31 December 2007Return made up to 05/12/07; full list of members (2 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 05/12/06; full list of members (6 pages)
18 January 2007Return made up to 05/12/06; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 05/12/05; full list of members (6 pages)
10 January 2006Return made up to 05/12/05; full list of members (6 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
22 December 2004Return made up to 05/12/04; full list of members (6 pages)
22 December 2004Return made up to 05/12/04; full list of members (6 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
23 March 2004Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2004Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Secretary resigned (1 page)
5 December 2003Incorporation (16 pages)
5 December 2003Incorporation (16 pages)