Company NameRetro Arts Limited
Company StatusDissolved
Company Number04691340
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)
Previous NameRepro Arts (U.K.) Limited

Business Activity

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

Directors

Director NameMr Terence Pooley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address5 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameMr Richard Antony White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brooklands Close
Shaw Lane Holywell Green
Halifax
HX4 9AB
Secretary NameMr Terence Pooley
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address5 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
1 September 2004Application for striking-off (1 page)
4 June 2004Return made up to 10/03/04; full list of members (7 pages)
8 April 2003Company name changed repro arts (U.K.) LIMITED\certificate issued on 08/04/03 (2 pages)
3 April 2003New director appointed (3 pages)
3 April 2003New secretary appointed;new director appointed (3 pages)
21 March 2003Director resigned (1 page)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Ad 10/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Ad 10/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
21 March 2003Registered office changed on 21/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)