Company NameRetail Agents 55 Limited
Company StatusDissolved
Company Number05458104
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date14 May 2008 (15 years, 10 months ago)
Previous NameFairgate Limited

Business Activity

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

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2005(5 days after company formation)
Appointment Duration2 years, 11 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusClosed
Appointed25 May 2005(5 days after company formation)
Appointment Duration2 years, 11 months (closed 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 River Court
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£301,436
Gross Profit-£538
Net Worth£136
Cash£820
Current Liabilities£175,000

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Accounts made up to 30 November 2006 (13 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
13 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2006Return made up to 20/05/06; full list of members (6 pages)
21 March 2006Company name changed fairgate LIMITED\certificate issued on 21/03/06 (2 pages)
14 October 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
6 October 2005New director appointed (4 pages)
6 October 2005New secretary appointed (2 pages)
8 June 2005Memorandum and Articles of Association (11 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2005Registered office changed on 01/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
20 May 2005Incorporation (16 pages)