Company NameRb Realisations Limited
DirectorStephen Andrew Flynn
Company StatusLiquidation
Company Number06833988
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)
Previous NameRosebirch Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Andrew Flynn
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(same day as company formation)
RoleManager
Correspondence AddressBirch House High Spen Industrial Estate
High Spen
Tyne And Wear
NE39 2PS
Secretary NameMr Stephen Andrew Flynn
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Parkside
West Moor
Newcastle Upon Tyne
Tyne And Wear
NE12 7EQ

Location

Registered AddressBirch House
High Spen Industrial Estate
High Spen
Tyne And Wear
NE39 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen

Financials

Year2012
Net Worth£28,729
Cash£31,533
Current Liabilities£217,008

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due10 August 2016 (overdue)

Filing History

14 April 2015Company name changed rosebirch LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2014-11-05
(2 pages)
14 April 2015Company name changed rosebirch LIMITED\certificate issued on 14/04/15
  • RES15 ‐ Change company name resolution on 2014-11-05
(2 pages)
14 April 2015Change of name notice (2 pages)
14 April 2015Change of name notice (2 pages)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Statement of affairs with form 4.19 (6 pages)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Statement of affairs with form 4.19 (6 pages)
29 August 2013Director's details changed for Mr Stephen Andrew Flynn on 1 June 2013 (3 pages)
29 August 2013Director's details changed for Mr Stephen Andrew Flynn on 1 June 2013 (3 pages)
28 August 2013Annual return made up to 27 July 2013
Statement of capital on 2013-08-28
  • GBP 100
(15 pages)
28 August 2013Annual return made up to 27 July 2013
Statement of capital on 2013-08-28
  • GBP 100
(15 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (15 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (15 pages)
29 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
29 February 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (15 pages)
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (15 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Termination of appointment of Stephen Flynn as a secretary (2 pages)
22 June 2011Termination of appointment of Stephen Flynn as a secretary (2 pages)
12 May 2011Annual return made up to 2 March 2011 (15 pages)
12 May 2011Annual return made up to 2 March 2011 (15 pages)
12 May 2011Annual return made up to 2 March 2011 (15 pages)
11 April 2011Registered office address changed from Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne and Wear NE39 1EH on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Woodside House Woodside Walk Whinfield Industrial Estate Rowlands Gill Tyne and Wear NE39 1EH on 11 April 2011 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
9 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
15 April 2009Registered office changed on 15/04/2009 from 3 parkside west moor newcastle upon tyne NE12 7EQ united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from 3 parkside west moor newcastle upon tyne NE12 7EQ united kingdom (1 page)
2 March 2009Incorporation (11 pages)
2 March 2009Incorporation (11 pages)