Company NameRetro Future Limited
Company StatusDissolved
Company Number05401036
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameMarindene Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMargaret Moya Ball
NationalityBritish
StatusClosed
Appointed21 May 2008(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address6 Oldham Road
Manchester
M4 5DE
Director NameMs Margaret Moya Ball
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Networks 3 6 Oldham Road
Manchester
M4 5DE
Director NameMs Carol Ann Ainscow
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 28 Regency House
36-38 Whitworth Street
Manchester
M1 3WS
Secretary NameMr Ashik Dossajee
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadow Avenue
Hale, Altrincham
Greater Manchester
WA15 8JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressExpress Networks 3
6 Oldham Road
Manchester
M4 5DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Carol Ann Ainscow
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013 (1 page)
31 March 2015Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013 (1 page)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
3 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(5 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
20 September 2013Resolutions
  • RES13 ‐ Appoint a director 16/09/2013
(2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
17 September 2013Appointment of Mrs Margaret Moya Ball as a director (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 January 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 January 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
19 July 2011Termination of appointment of Ashik Dossajee as a secretary (1 page)
19 July 2011Termination of appointment of Ashik Dossajee as a secretary (1 page)
19 July 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
18 May 2010Appointment of Margaret Moya Ball as a secretary (2 pages)
18 May 2010Appointment of Margaret Moya Ball as a secretary (2 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 July 2009Registered office changed on 06/07/2009 from express networks 1 george leigh street manchester M4 5DL (1 page)
6 July 2009Registered office changed on 06/07/2009 from express networks 1 george leigh street manchester M4 5DL (1 page)
3 June 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
3 June 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
7 July 2008Auditor's resignation (1 page)
7 July 2008Auditor's resignation (1 page)
21 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
21 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
13 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
13 May 2008Appointment terminate, secretary paul deehan logged form (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
16 March 2007Return made up to 22/03/07; full list of members (2 pages)
16 March 2007Return made up to 22/03/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
27 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
21 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Registered office changed on 18/08/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
18 August 2005Registered office changed on 18/08/05 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
5 August 2005Company name changed marindene LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed marindene LIMITED\certificate issued on 05/08/05 (2 pages)
22 March 2005Incorporation (19 pages)
22 March 2005Incorporation (19 pages)