Company NameRetainer World Limited
Company StatusDissolved
Company Number08596676
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Stevens
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleOrthodontic Technician
Country of ResidenceEngland
Correspondence Address2 The Esplanade
Sunderland
SR2 7BQ
Director NameMr Sean Norman Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(same day as company formation)
RoleOrthodontist Technician
Country of ResidenceUnited Kingdom
Correspondence AddressRamside Manor 11 Ramside Park
Durham
DH1 1NS
Director NameMr Dermot James Hamblin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Brookfield Gardens
Sunderland
SR2 7GA

Contact

Websiteretainerworld.co.uk

Location

Registered Address115 Chester Road
Sunderland
Tyne & Wear
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15 at £1Craig Stevens
50.00%
Ordinary
15 at £1Sean Norman Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£7,378
Cash£5,330
Current Liabilities£2,822

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (3 pages)
5 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
21 November 2019Change of details for Mr Sean Norman Thompson as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Change of details for Mr Sean Norman Thompson as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Craig Stevens on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Sean Norman Thompson on 20 November 2019 (2 pages)
20 November 2019Change of details for Mr Craig Stevens as a person with significant control on 20 November 2019 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
26 June 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 September 2018Director's details changed for Mr Craig Stevens on 11 September 2018 (2 pages)
26 September 2018Change of details for Mr Sean Norman Thompson as a person with significant control on 11 September 2018 (2 pages)
26 September 2018Change of details for Mr Craig Stevens as a person with significant control on 11 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Sean Norman Thompson on 11 September 2018 (2 pages)
1 August 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
17 August 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 30
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 30
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 30
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 October 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(4 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(4 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30
(4 pages)
22 July 2014Termination of appointment of Dermot Hamblin as a director on 25 November 2013 (1 page)
22 July 2014Termination of appointment of Dermot Hamblin as a director on 25 November 2013 (1 page)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(30 pages)
4 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(30 pages)