Company NameRfbco 139 Limited
Company StatusDissolved
Company Number04131821
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMs Victoria Helen Elizabeth Glaysher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NameMs Patricia Anne Bolton
NationalityBritish
StatusClosed
Appointed20 April 2001(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House
Churchfield Lane Benson
Wallingford
Oxfordshire
OX10 6SH
Director NamePeter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2001)
RoleCompany Director
Correspondence Address127 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered AddressUnit 2 Alpha Way
Thorpe Industrial Park
Egham
Surrey
TW20 8RZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Liquidators statement of receipts and payments (5 pages)
17 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2007Declaration of solvency (3 pages)
2 June 2007Appointment of a voluntary liquidator (1 page)
2 June 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 January 2007Return made up to 28/12/06; full list of members (2 pages)
16 January 2007Group of companies' accounts made up to 30 April 2006 (22 pages)
20 January 2006Return made up to 28/12/05; full list of members (2 pages)
4 January 2006Group of companies' accounts made up to 30 April 2005 (20 pages)
28 February 2005Group of companies' accounts made up to 30 April 2004 (20 pages)
20 January 2005Return made up to 28/12/04; full list of members (7 pages)
4 March 2004Group of companies' accounts made up to 30 April 2003 (22 pages)
2 February 2004Return made up to 28/12/03; full list of members (7 pages)
23 March 2003Group of companies' accounts made up to 30 April 2002 (23 pages)
22 January 2003Return made up to 28/12/02; full list of members (7 pages)
4 February 2002Director resigned (1 page)
4 February 2002Return made up to 28/12/01; full list of members (7 pages)
14 December 2001Director resigned (1 page)
15 May 2001Ad 30/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
28 December 2000Incorporation (20 pages)