Company NameRetrain Limited
Company StatusDissolved
Company Number02408652
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Roderick Allan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 27 February 2007)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address7 Ley Hey Road
Marple
Stockport
Cheshire
SK6 6PQ
Secretary NameDavid Michael Peacock
NationalityBritish
StatusClosed
Appointed31 October 2000(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 27 February 2007)
RoleChief Executive
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Director NameBruce Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 1996)
RoleCompany Director
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Director NameEkum Todd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 1992)
RoleBank Manager
Correspondence AddressThe Coach House
Newbank Oldham Road Royton
Oldham
Lancs
OL1 6NE
Secretary NameBruce Harris
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameJennifer Patricia Burnside
NationalityBritish
StatusResigned
Appointed24 October 1995(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1998)
RoleChief Executive
Correspondence AddressMoorland Cottage
143 Todmorden Road
Bacup
Lancashire
OL13 9UA
Director NameMr Chris Frederick Dykins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameMr Peter Edward Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Director NameTrevor Keith Joiner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address2 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Secretary NameSusan Veronica Sharratt
NationalityBritish
StatusResigned
Appointed01 August 1998(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHoyle Dean Farm
Coal Pit Lane
Rossendale
Lancashire
BB4 9SA
Director NameMr Cliff Ellison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Belvedere Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8RU

Location

Registered AddressThe Generation Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 October 2006Director resigned (1 page)
29 September 2006Application for striking-off (1 page)
19 September 2005Return made up to 27/07/05; full list of members (6 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 27/07/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 August 2003Return made up to 27/07/03; full list of members (6 pages)
6 October 2002Full accounts made up to 31 March 2002 (13 pages)
22 August 2002Director resigned (1 page)
9 November 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2001Full accounts made up to 25 March 2001 (13 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
7 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
25 August 1999Return made up to 27/07/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 March 1999 (14 pages)
21 May 1999Full accounts made up to 31 July 1998 (14 pages)
9 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
12 August 1998Return made up to 27/07/98; full list of members (7 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 July 1997 (14 pages)
20 August 1997Return made up to 27/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
18 August 1996Return made up to 27/07/96; full list of members (6 pages)
6 June 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
22 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Return made up to 27/07/95; full list of members (14 pages)