Company NameRetail Agents 240 Limited
Company StatusDissolved
Company Number07148475
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous NameCat Socks Limited

Business Activity

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

Directors

Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMr Lindsay Howard Gunn
StatusClosed
Appointed23 February 2010(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (closed 09 July 2013)
RoleCompany Director
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Robert James Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympus House Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF

Location

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

Accounts

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

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(4 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(4 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
3 October 2011Full accounts made up to 1 January 2011 (13 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
25 February 2010Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 25 February 2010 (1 page)
24 February 2010Termination of appointment of Robert Lee as a director (1 page)
24 February 2010Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
24 February 2010Appointment of Mr Andrew John Pepper as a director (2 pages)
24 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
24 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
24 February 2010Appointment of Mr Paul Mcgowan as a director (2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Termination of appointment of Robert Lee as a director (1 page)
24 February 2010Appointment of Mr Paul Mcgowan as a director (2 pages)
24 February 2010Company name changed cat socks LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-23
(2 pages)
24 February 2010Appointment of Mr Andrew John Pepper as a director (2 pages)
24 February 2010Appointment of Mr Lindsay Howard Gunn as a secretary (1 page)
24 February 2010Company name changed cat socks LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-23
(2 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)