Company NameRBR International Limited
Company StatusDissolved
Company Number02002244
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)
Dissolution Date6 March 2009 (15 years, 1 month ago)
Previous NameRBR Armour Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameDouglas Garland
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 06 March 2009)
RoleCompany Director
Correspondence Address37 Westmoreland Road
Barnes
London
SW13 9RZ
Secretary NameMr Robert Frank Baldwin
NationalityBritish
StatusClosed
Appointed19 September 1994(8 years, 6 months after company formation)
Appointment Duration14 years, 5 months (closed 06 March 2009)
RoleCompany Director
Correspondence Address42 Woodbridge Road
Barking
Essex
IG11 9ER
Director NameJames Francis Barron
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 January 2001)
RoleCompany Director
Correspondence AddressLynwood House
Macaulay Road
London
SW4 0QS
Secretary NameDouglas Garland
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleCompany Director
Correspondence Address37 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameKenneth Alan Hall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1994)
RoleProduction Director
Correspondence Address26 Birch Close
Broom
Biggleswade
Bedfordshire
SG18 9NR
Director NameCharles Oblich
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 1995)
RolePresident
Correspondence Address123 Patton Road
Sandy Lake
Pennsylvania
16145
Director NameTerence Francis Hand
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressRed Admiral
Aston Tirrold
Didcot
Oxfordshire
OX11 9DR
Director NameIan Ewart Dunbavand
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleSales Director
Correspondence Address14 Carmichael Mews
Heathfield Road
London
SW18 3HJ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2009Administrator's abstract of receipts and payments to 28 November 2008 (3 pages)
12 April 2008Completion of winding up (1 page)
12 April 2008Dissolution deferment (1 page)
4 October 2007Order of court to wind up (1 page)
11 September 2007Administrator's abstract of receipts and payments (1 page)
23 May 2007C/O replacement of administrator (15 pages)
19 April 2007Administrator's abstract of receipts and payments (3 pages)
29 August 2006Administrator's abstract of receipts and payments (3 pages)
24 July 2006Administrator's abstract of receipts and payments (3 pages)
24 July 2006Administrator's abstract of receipts and payments (3 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
19 April 2005C/O re change of liq (24 pages)
10 February 2005Administrator's abstract of receipts and payments (3 pages)
13 August 2004Administrator's abstract of receipts and payments (3 pages)
13 August 2004Administrator's abstract of receipts and payments (3 pages)
13 August 2004Administrator's abstract of receipts and payments (3 pages)
14 May 2003Registered office changed on 14/05/03 from: 88-94 old kent road london SE1 4NU (1 page)
27 February 2003Administrator's abstract of receipts and payments (3 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Administrator's abstract of receipts and payments (3 pages)
14 February 2002Administrator's abstract of receipts and payments (3 pages)
21 August 2001Administrator's abstract of receipts and payments (3 pages)
11 May 2001Notice of result of meeting of creditors (3 pages)
20 February 2001Director resigned (1 page)
15 February 2001Administration Order (2 pages)
15 February 2001Notice of Administration Order (1 page)
18 January 2001Director resigned (1 page)
24 October 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
12 January 2000Director resigned (1 page)
16 September 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
15 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
9 July 1998Return made up to 03/07/98; no change of members
  • 363(287) ‐ Registered office changed on 09/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
28 July 1997Company name changed rbr armour LIMITED\certificate issued on 29/07/97 (2 pages)
21 July 1997Return made up to 03/07/97; full list of members (6 pages)
5 June 1997Accounts for a medium company made up to 31 December 1996 (21 pages)
28 February 1997New director appointed (2 pages)
25 June 1996Return made up to 03/07/96; no change of members (4 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
17 May 1996Full accounts made up to 31 December 1995 (17 pages)
14 August 1995Return made up to 03/07/95; no change of members (4 pages)
29 March 1995Accounts for a medium company made up to 31 December 1994 (16 pages)