Company NameRetail Resourcing Ltd
Company StatusDissolved
Company Number07552743
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 2 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

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

Directors

Director NamePaul Fowler
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(2 months after company formation)
Appointment Duration2 years, 11 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Romney Street
Salford
Manchester
Lancashire
M6 6DR
Director NamePaul Fowler
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence Address74a King William Street
Blackburn
Lancs
BB1 7DT
Director NameMr Len Kershaw
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74a King William Street
Blackburn
Lancashire
BB1 7DT
Secretary NameHilton Lord Associates Ltd (Corporation)
StatusResigned
Appointed04 March 2011(same day as company formation)
Correspondence Address74a King William Street
Blackburn
Lancs
BB1 7DT

Location

Registered Address76 Romney Street
Salford
M6 6DR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

3 at £1Paul Fowler
75.00%
Ordinary
1 at £1Hilton Lord Associates Limited
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 4
(3 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 4
(3 pages)
8 May 2012Director's details changed for Paul Fowler on 29 March 2012 (2 pages)
8 May 2012Director's details changed for Paul Fowler on 29 March 2012 (2 pages)
25 November 2011Termination of appointment of Hilton Lord Associates Ltd as a secretary (1 page)
25 November 2011Termination of appointment of Hilton Lord Associates Ltd as a secretary on 25 November 2011 (1 page)
23 November 2011Registered office address changed from 74a King William Street Blackburn Lancs BB1 7DT England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 74a King William Street Blackburn Lancs BB1 7DT England on 23 November 2011 (1 page)
29 July 2011Termination of appointment of Len Kershaw as a director (1 page)
29 July 2011Termination of appointment of Len Kershaw as a director (1 page)
6 May 2011Appointment of Paul Fowler as a director (2 pages)
6 May 2011Appointment of Paul Fowler as a director (2 pages)
19 April 2011Termination of appointment of Paul Fowler as a director (1 page)
19 April 2011Appointment of Mr Len Kershaw as a director (2 pages)
19 April 2011Appointment of Mr Len Kershaw as a director (2 pages)
19 April 2011Termination of appointment of Paul Fowler as a director (1 page)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)