Company NameRetail Portfolio Limited
Company StatusDissolved
Company Number05474303
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameCrossco (876) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Highbury
Jesmond
Newcastle Upon Tyne
NE2 3EA
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusClosed
Appointed22 June 2005(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood
5 Moor Lane Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 19 April 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0RP
Director NameMr Stephen Edward Joseph Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(2 years after company formation)
Appointment Duration8 years, 9 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookwood
5 Moor Lane Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressCitygate House
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cousins Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,185,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 November 2014Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(6 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Full accounts made up to 31 December 2009 (14 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 June 2009Return made up to 07/06/09; full list of members (4 pages)
22 June 2009Return made up to 07/06/09; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
10 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
14 August 2007Full accounts made up to 31 December 2006 (13 pages)
14 August 2007Full accounts made up to 31 December 2006 (13 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
11 June 2007Return made up to 07/06/07; full list of members (2 pages)
22 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2006Full accounts made up to 31 December 2005 (12 pages)
12 June 2006Full accounts made up to 31 December 2005 (12 pages)
25 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
25 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 July 2005Registered office changed on 12/07/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
12 July 2005Registered office changed on 12/07/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (3 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2005Company name changed crossco (876) LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed crossco (876) LIMITED\certificate issued on 29/06/05 (2 pages)
7 June 2005Incorporation (15 pages)
7 June 2005Incorporation (15 pages)