Company NameRetail Agents 220 Limited
Company StatusDissolved
Company Number06941617
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 9 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NameIdol Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSouthend Main Street
Blackrock
County Louth Eire
Ireland
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed01 September 2009(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 30 April 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

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

Shareholders

1 at £1Hilco Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£158,268
Net Worth£234,036
Cash£73
Current Liabilities£223,915

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(4 pages)
23 July 2012Secretary's details changed for Mr Lindsay Howard Gunn on 21 July 2012 (1 page)
23 July 2012Secretary's details changed for Mr Lindsay Howard Gunn on 21 July 2012 (1 page)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 5 July 2010 (1 page)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 July 2010Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 5 July 2010 (1 page)
15 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
15 October 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
13 October 2009Company name changed idol LIMITED\certificate issued on 13/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
13 October 2009Company name changed idol LIMITED\certificate issued on 13/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
5 October 2009Change of name notice (2 pages)
5 October 2009Change of name notice (2 pages)
16 September 2009Director appointed mr paul mcgowan (1 page)
16 September 2009Director appointed mr paul mcgowan (1 page)
16 September 2009Director appointed mr andrew john pepper (1 page)
16 September 2009Director appointed mr andrew john pepper (1 page)
15 September 2009Secretary appointed mr lindsay howard gunn (1 page)
15 September 2009Secretary appointed mr lindsay howard gunn (1 page)
15 July 2009Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
15 July 2009Appointment Terminated Director graham cowan (1 page)
15 July 2009Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
15 July 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
15 July 2009Appointment terminated director graham cowan (1 page)
15 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
23 June 2009Incorporation (16 pages)
23 June 2009Incorporation (16 pages)