Company NameRJE Retail Directions Limited
Company StatusDissolved
Company Number02899916
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameRJE Retail Consultants Limited

Business Activity

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

Directors

Director NameMr Robert John Eldridge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burnside Close
Ovingham
Northumberland
NE42 6BS
Secretary NameElaine Ann Sonnenfeld
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodburn Street
Stobswood
Morpeth
Northumberland
NE61 5QD
Director NameConrad John Rowland
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration5 years (resigned 19 March 1999)
RoleManagement Consultant
Correspondence AddressMulberry
Crouch Lane, Winkfield
Windsor
Berkshire
SL4 4TW
Secretary NameMartin William Cooper
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 July 1994)
RoleCompany Director
Correspondence Address15 Churchdown Close
Boldon Colliery
Newcastle Upon Tyne
Tyne & Wear
NE35 9HA
Secretary NameJosephine Mary Eldridge
NationalityBritish
StatusResigned
Appointed28 July 1994(5 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 Burnside Close
Ovingham
Northumberland
NE42 6BS
Director NameJosephine Mary Eldridge
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 Burnside Close
Ovingham
Northumberland
NE42 6BS
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 1996)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVilla Santa Maddalena
Strada Santa Maddalena
Amelia
Tr 05022
Italy
Director NameMr Anthony Peter Lahert
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1996(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 24 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Hedgerley Hill
Hedgerley
Berkshire
SL2 3RL
Director NameMr Stuart David Ivor Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Milson Road
London
W14 0LJ
Director NameMr Jeremy Peter Middleton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlea Lodge
45 The Grove Gosforth
Newcastle Upon Tyne
NE3 1NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£87
Current Liabilities£8,417

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Voluntary strike-off action has been suspended (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2002Registered office changed on 26/03/02 from: 9 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2001Director resigned (1 page)
26 February 2001Return made up to 18/02/01; full list of members (6 pages)
20 November 2000Director resigned (1 page)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
1 March 2000Return made up to 18/02/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Director resigned (1 page)
2 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Registered office changed on 16/12/98 from: 15 st james street newcastle upon tyne NE14NF (1 page)
15 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 18/02/98; no change of members (4 pages)
6 July 1997Accounts for a small company made up to 31 March 1997 (10 pages)
21 March 1997Return made up to 18/02/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 September 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
21 February 1996Return made up to 18/02/96; full list of members (6 pages)
17 November 1995New director appointed (2 pages)
31 August 1995Full accounts made up to 31 March 1995 (12 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
2 May 1995Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 1995Return made up to 18/02/95; full list of members (6 pages)