Company NameRetail Ceramics Limited
DirectorsClaire Marie Spence and John Christopher Wilkins
Company StatusDissolved
Company Number04151165
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Marie Spence
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleAdministrator
Correspondence Address14 Broad Lane
Walton
Merseyside
L4 8UH
Secretary NameMr John Christopher Wilkins
NationalityBritish
StatusCurrent
Appointed16 June 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Beechwood Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AF
Director NameMr John Christopher Wilkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Beechwood Shady Lane
Bromley Cross
Bolton
Lancashire
BL7 9AF
Director NameMark Wilkins
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleSales
Correspondence AddressApartment 14 Cotton Mill
7 Samuel Ogden Street
Manchester
M1 7AX
Secretary NameClaire Marie Spence
NationalityBritish
StatusResigned
Appointed31 January 2001(same day as company formation)
RoleStudent
Correspondence Address14 Broad Lane
Walton
Merseyside
L4 8UH
Secretary NameMark John Wilkins
NationalityBritish
StatusResigned
Appointed28 February 2001(4 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 March 2001)
RoleSales
Correspondence Address17 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TE
Secretary NameBarbara Mary Wilkins
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 16 June 2001)
RoleTraining Officer
Correspondence Address17 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2007Dissolved (1 page)
24 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
5 April 2005Statement of affairs (6 pages)
4 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2005Appointment of a voluntary liquidator (1 page)
10 March 2005Registered office changed on 10/03/05 from: samantha house gas street bolton BL1 4TQ (1 page)
27 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 April 2003Return made up to 31/01/03; full list of members (7 pages)
23 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
19 June 2002Return made up to 31/01/02; full list of members; amend (8 pages)
12 July 2001Secretary resigned (1 page)
3 July 2001Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 June 2001Registered office changed on 12/06/01 from: apartment 14 cotton mill 7 samuel ogden street off whitworth street manchester M1 7AX (2 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
6 February 2001New secretary appointed (2 pages)