Company NameRetech International Limited
Company StatusDissolved
Company Number03185647
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)
Previous NameBatchload Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Stuart Macrae
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address9 Rupert Street
Meanwood
Rochdale
Lancashire
OL12 7DH
Secretary NameStephen Charles Horrocks
NationalityBritish
StatusClosed
Appointed02 May 1996(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address17 Lime Field
Firgrove
Rochdale
Lancashire
OL16 4BJ
Director NameStephen Charles Horrocks
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address17 Lime Field
Firgrove
Rochdale
Lancashire
OL16 4BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 St Chads Court
Rochdale
Lancashire
OL16 1QU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
29 January 2001Application for striking-off (1 page)
16 August 2000Director resigned (1 page)
19 May 2000Return made up to 12/04/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
20 June 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (3 pages)
4 December 1998Amended accounts made up to 30 April 1997 (3 pages)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
4 November 1997Ad 12/04/96--------- £ si 2@1 (2 pages)
4 November 1997Accounts for a small company made up to 30 April 1997 (2 pages)
16 April 1997Return made up to 12/04/97; full list of members (6 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 1996Company name changed batchload LIMITED\certificate issued on 15/05/96 (2 pages)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1996£ nc 100/10000 02/05/96 (1 page)
12 April 1996Incorporation (13 pages)