Company NameRGSB Engineering Limited
Company StatusDissolved
Company Number03445501
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 7 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRaymond Gregory Stephen Barber
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(same day as company formation)
RoleChemical Engineer
Correspondence Address14 Springfield Gardens
Upminster
Essex
RM14 3EJ
Secretary NameClare Lisa Edwards
NationalityBritish
StatusClosed
Appointed07 October 1997(same day as company formation)
RoleAccountant
Correspondence Address67 Chelmsford Drive
Upminster
Essex
RM14 2PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address14 Springfield Gardens
Upminster
Essex
RM14 3EJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,094
Cash£31,027
Current Liabilities£21,933

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001Application for striking-off (1 page)
28 November 2000Return made up to 07/10/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 December 1999Return made up to 07/10/99; full list of members (7 pages)
9 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
20 November 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
21 October 1997Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
7 October 1997Incorporation (20 pages)