Company NameRetroclaim Limited
Company StatusDissolved
Company Number00449990
CategoryPrivate Limited Company
Incorporation Date24 February 1948(76 years, 1 month ago)
Dissolution Date20 May 2003 (20 years, 10 months ago)
Previous NameSunvene Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJonathan Alan Shaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(50 years after company formation)
Appointment Duration5 years, 2 months (closed 20 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Springhill
Higher Hurdsfield
Macclesfield
Cheshire
SK10 2PH
Director NameRobert Graeme Turnbull
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(50 years after company formation)
Appointment Duration5 years, 2 months (closed 20 May 2003)
RoleSolicitor
Correspondence Address8 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Director NameAntony Brian Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(50 years after company formation)
Appointment Duration5 years, 2 months (closed 20 May 2003)
RoleCompany Director
Correspondence Address4 Holbeach Close
Hindley
Wigan
Lancashire
WN2 3XQ
Secretary NameRobert Graeme Turnbull
NationalityBritish
StatusClosed
Appointed20 February 1998(50 years after company formation)
Appointment Duration5 years, 2 months (closed 20 May 2003)
RoleSolicitor
Correspondence Address8 Redbrook Way
Adlington
Macclesfield
Cheshire
SK10 4NF
Director NameJames Joseph Brown
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address28 West Grove
Sale
Cheshire
M33 3AS
Director NamePeter Flavell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1998)
RoleProject Engineer
Correspondence Address16 Eddisbury Avenue
Flixton
Manchester
Director NameRose Flavell
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address8 Ilkley Drive
Urmston
Manchester
Lancashire
M41 8DB
Director NameJune Erica Simpson
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1998)
RoleHousewife
Correspondence AddressThe Cottage
Boulby Barns Farm
Easington Saltburn By Sea
Cleveland
TS13 4UT
Secretary NamePeter Flavell
NationalityBritish
StatusResigned
Appointed31 July 1991(43 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address16 Eddisbury Avenue
Flixton
Manchester

Location

Registered Address7 Greenheys Lane
Manchester
M15 6NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,391

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
20 December 2002Application for striking-off (1 page)
6 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 October 2000Return made up to 31/07/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Return made up to 31/07/99; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: 8 redbrook way adlington macclesfield cheshire SK10 4NF (1 page)
2 February 1999Registered office changed on 02/02/99 from: 7 greenheys lane manchester M15 6NQ (1 page)
5 January 1999Company name changed sunvene LIMITED\certificate issued on 05/01/99 (2 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
25 February 1998Director resigned (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Declaration of assistance for shares acquisition (5 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 August 1996Return made up to 31/07/96; no change of members (4 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 August 1995Director resigned (2 pages)