Company NameRetag Support Services Limited
Company StatusDissolved
Company Number04683878
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMordicks Odindo Asimba
Date of BirthDecember 1952 (Born 71 years ago)
NationalityKenyan
StatusClosed
Appointed06 March 2003(3 days after company formation)
Appointment Duration4 years, 6 months (closed 18 September 2007)
RoleManaging Director
Correspondence Address3 Mowbray Road
Stockton On Tees
Cleveland
TS20 2PY
Director NameEmanuel Jonathan Odanga
Date of BirthJune 1970 (Born 53 years ago)
NationalityUgandan
StatusClosed
Appointed03 December 2003(9 months after company formation)
Appointment Duration3 years, 9 months (closed 18 September 2007)
RoleAdministrator
Correspondence Address153 Hampden Way
Thornaby
Tees Valley
TS17 9ND
Secretary NameEnuice Wairimu Ngamau
NationalityBritish
StatusResigned
Appointed06 March 2003(3 days after company formation)
Appointment Duration12 months (resigned 01 March 2004)
RoleSecretary
Correspondence Address3 Mowbray Road
Stockton On Tees
Cleveland
TS20 2PY
Secretary NameMr Geoffrey Clark
NationalityBritish
StatusResigned
Appointed01 March 2004(12 months after company formation)
Appointment Duration10 months (resigned 01 January 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Spenborough Road
Stockton On Tees
Cleveland
TS19 0QY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15 Yarm Street
Off Yarm Lane
Stockton On Tees Stockton
Cleveland
TS18 3DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Turnover£1,834
Gross Profit£849
Net Worth-£9,236
Current Liabilities£9,236

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 February 2005Secretary resigned (1 page)
3 April 2004Annual return made up to 03/03/04 (4 pages)
12 March 2004New secretary appointed (4 pages)
12 March 2004Registered office changed on 12/03/04 from: 78 skinner street 1-3 upper gound offices stockton on tees cleveland TS18 1EG (1 page)
12 March 2004Secretary resigned (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: 3 mowbray road stockton on tees cleveland TS20 2PY (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: certax accounting hartlepool unit 14 the arches hartlepool (1 page)
18 March 2003New secretary appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)