Company NameRetail Agents 30 Limited
Company StatusDissolved
Company Number05471108
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameAlnery No. 2520 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
Appointed28 July 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 20 August 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address7 River Court
Brighouse Road
Riverside Park
Middlesborough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£2,842,256
Net Worth£7
Cash£27,079
Current Liabilities£2,278,200

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
1 October 2007Full accounts made up to 30 November 2006 (14 pages)
8 June 2007Return made up to 03/06/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
19 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 03/06/06; full list of members (7 pages)
10 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 August 2005New director appointed (4 pages)
10 August 2005Secretary resigned;director resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005Registered office changed on 10/08/05 from: 9 cheapside london EC2V 6AD (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Director resigned (1 page)
28 July 2005Company name changed alnery no. 2520 LIMITED\certificate issued on 28/07/05 (2 pages)