Company NameRBCO 2002 Limited
Company StatusDissolved
Company Number03070599
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Previous NamePaperlinx (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDarryl Gregor Abotomey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Executive
Correspondence Address78 Bowen Street
Camberwell
Victoria
3124
Director NamePeter William Essex
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Executive
Correspondence Address16 Albion Street
Surrey Hills
Victoria
3127
Director NameMr Anthony John Shuster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Limes Broombarn Lane
Great Missenden
Buckinghamshire
HP16 9PF
Secretary NameCatherine Louise Gibbs
NationalityBritish
StatusCurrent
Appointed03 March 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address37 Ormond Road
Thame
Oxfordshire
OX9 3XN
Secretary NameWh Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2002(6 years, 7 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU
Director NameRae Gordon Biggart
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 July 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1998)
RoleGeneral Manager
Correspondence Address49
Armdale Street
Armdale
Victoria
3143
Secretary NameMr Timothy Deakin Brookes
NationalityBritish
StatusResigned
Appointed19 July 1995(4 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 24 November 1995)
RoleCompany Director
Correspondence Address30 Cromwell Avenue
Highgate
London
N6 5HL
Secretary NameJohn Martin Gallagher
NationalityAustralian
StatusResigned
Appointed24 November 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2000)
RoleCommercial Manager
Correspondence Address29 Orchard Way
Stratford
Warwickshire
CV37 9QE
Director NameHakon Allergoth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed22 April 1997(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 29 April 2002)
RoleManaging Director
Correspondence AddressNedre Askerhagen 8 1370
Asker
Foreign
Director NameJohn Martin Gallagher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2000)
RoleFinance Manager
Correspondence Address29 Orchard Way
Stratford
Warwickshire
CV37 9QE
Director NameStephen Francis Spring
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 1997(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 April 1997)
RoleGeneral Manager
Correspondence Address6 Grant Avenue
Balwyn
Victoria
3103
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressAtlas House
Fourth Floor
1 King Street
London
EC2V 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
20 May 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Liquidators statement of receipts and payments (5 pages)
18 May 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Return made up to 20/06/02; full list of members (8 pages)
6 June 2002Declaration of solvency (3 pages)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2002Director resigned (2 pages)
8 May 2002New secretary appointed (1 page)
8 May 2002Registered office changed on 08/05/02 from: 2 burton house repton place white lion road amersham buckinghamshire HP7 9LP (1 page)
29 April 2002Company name changed paperlinx (europe) LIMITED\certificate issued on 29/04/02 (2 pages)
1 February 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
2 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
3 May 2001Full group accounts made up to 30 June 2000 (22 pages)
22 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/00
(7 pages)
31 May 2000Full group accounts made up to 30 June 1999 (23 pages)
16 May 2000Secretary's particulars changed (1 page)
23 March 2000Company name changed amcor trading (europe) LIMITED\certificate issued on 24/03/00 (2 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
2 July 1999Return made up to 20/06/99; full list of members (6 pages)
7 April 1999Full group accounts made up to 30 June 1998 (24 pages)
16 October 1998Delivery ext'd 3 mth 30/06/98 (2 pages)
18 June 1998Return made up to 20/06/98; full list of members (6 pages)
12 March 1998Full group accounts made up to 30 June 1997 (21 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
19 August 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
15 August 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Full group accounts made up to 30 June 1996 (23 pages)
17 June 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: kings hall parsons green st ives huntingdon PE17 4WY (1 page)
11 October 1996Return made up to 20/06/96; full list of members (6 pages)
8 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 December 1995Ad 31/07/95--------- £ si 349440@1=349440 £ ic 625002/974442 (2 pages)
8 December 1995Ad 07/09/95--------- £ si 2722244@1=2722244 £ ic 974442/3696686 (2 pages)
8 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 September 1995Ad 15/08/95--------- £ si 625000@1=625000 £ ic 2/625002 (2 pages)
26 July 1995Director resigned (4 pages)
26 July 1995Registered office changed on 26/07/95 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
26 July 1995£ nc 50000000/99999000 19/07/95 (1 page)
26 July 1995Secretary resigned (4 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1995Director resigned (4 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 July 1995Company name changed rbco 190 LIMITED\certificate issued on 25/07/95 (4 pages)