Company Name2Squared Retail Limited
Company StatusDissolved
Company Number08476506
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Martyn Richard Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2018(5 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2018(5 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed16 November 2018(5 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 October 2019)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed16 November 2018(5 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 October 2019)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Neil Stephen Corrie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Steven Richard Makin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressC/O Alexander & Co 17 St Ann's Square
Manchester
M2 7PW

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Luke Hudson
25.00%
Ordinary
25 at £1Martyn Harrison
25.00%
Ordinary
25 at £1Neil Corrie
25.00%
Ordinary
25 at £1Steven Makin
25.00%
Ordinary

Financials

Year2014
Net Worth£20,224
Cash£13,845
Current Liabilities£16,712

Accounts

Latest Accounts3 February 2018 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

23 November 2017Full accounts made up to 28 January 2017 (15 pages)
19 April 2017Director's details changed for Mr Martyn Richard Harrison on 31 August 2014 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Current accounting period shortened from 30 April 2017 to 31 January 2017 (3 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Director's details changed for Mr Martyn Richard Harrison on 31 August 2014 (2 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
5 April 2013Incorporation (49 pages)