Company NameRetail Agents 150 Limited
Company StatusDissolved
Company Number05684082
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamesAlnery No. 2574 Limited and Dentom Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed09 March 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 25 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Stockman Barns
Godalming
Surrey
GU7 1SU
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed09 March 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address7 River Court
Brighouse Business Village
Brig House Road Middlesbrough
Teeside
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Cash£8,732
Current Liabilities£13,107

Accounts

Latest Accounts3 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
(4 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 1
(4 pages)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
29 January 2010Application to strike the company off the register (3 pages)
29 January 2010Application to strike the company off the register (3 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
28 October 2009Full accounts made up to 3 January 2009 (13 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment Terminated Secretary robert schneiderman (1 page)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
27 January 2009Return made up to 23/01/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008Company name changed dentom LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed dentom LIMITED\certificate issued on 28/01/08 (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
23 January 2007Return made up to 23/01/07; full list of members (2 pages)
23 January 2007Return made up to 23/01/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
22 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 9 cheapside london EC2V 6AD (1 page)
14 September 2006Registered office changed on 14/09/06 from: 9 cheapside london EC2V 6AD (1 page)
8 March 2006Company name changed alnery no. 2574 LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed alnery no. 2574 LIMITED\certificate issued on 08/03/06 (2 pages)
23 January 2006Incorporation (17 pages)