Company NameRBR Removals Limited
DirectorsLee Richard Craig Reader and Michael Charles Rew
Company StatusDissolved
Company Number03622971
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameLee Richard Craig Reader
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleRemovals
Correspondence AddressDeveys Cottage
Church Road, Hellingly
Hailsham
East Sussex
BN27 4EX
Director NameMichael Charles Rew
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleRemovals
Correspondence Address3 New Road
Hellingly
Hailsham
East Sussex
BN27 4EW
Secretary NameMichael Charles Rew
NationalityBritish
StatusCurrent
Appointed27 August 1998(same day as company formation)
RoleRemovals
Correspondence Address3 New Road
Hellingly
Hailsham
East Sussex
BN27 4EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2001Liquidators statement of receipts and payments (5 pages)
21 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2000Appointment of a voluntary liquidator (1 page)
21 June 2000Statement of affairs (7 pages)
26 May 2000Registered office changed on 26/05/00 from: unit a horslunges ind estate mill lane, hellingly hailsham east sussex BN27 4HD (1 page)
1 December 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
1 September 1998Director resigned (4 pages)
1 September 1998Secretary resigned (4 pages)
28 August 1998Registered office changed on 28/08/98 from: 381 kingsway hove east sussex BN3 4QD (2 pages)
28 August 1998New secretary appointed;new director appointed (4 pages)
28 August 1998New director appointed (4 pages)
27 August 1998Incorporation (14 pages)