Company NameR B Pmc Limited
Company StatusDissolved
Company Number08771002
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Bryson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(same day as company formation)
RoleRigging Supervisor
Country of ResidenceEngland
Correspondence Address40 Eden Street
Carlisle
CA3 9LR
Director NameMr Robert Bryson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleRigging Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressSolway Barn Cottage Longburgh
Carlisle
Cumbria
CA56 6AF

Location

Registered AddressRider Accounting & Company Limited Trinity House
134 Laygate
South Shields
Tyne And Wear
NE33 4JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

100 at £1Robert Bryson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (1 page)
13 September 2017Application to strike the company off the register (1 page)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
2 September 2016Registered office address changed from Solway Barn Cottage Longburgh Carlisle Cumbria CA56 6AF to Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Solway Barn Cottage Longburgh Carlisle Cumbria CA56 6AF to Rider Accounting & Company Limited Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 2 September 2016 (1 page)
1 September 2016Director's details changed for Mr Robert Bryson on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Robert Bryson on 1 September 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
20 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2014Appointment of Mr Robert Bryson as a director (2 pages)
22 January 2014Termination of appointment of Robert Bryson as a director (1 page)
22 January 2014Termination of appointment of Robert Bryson as a director (1 page)
22 January 2014Appointment of Mr Robert Bryson as a director (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)