Company NameAmerican Retro Limited
Company StatusDissolved
Company Number01458050
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 6 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameFieldfallow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSusan Tahran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(11 years, 10 months after company formation)
Appointment Duration22 years, 5 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannonbury Road
London
N1 2DQ
Secretary NameMs Marea Dolores Young-Taylor
NationalityBritish
StatusClosed
Appointed08 April 1992(12 years, 5 months after company formation)
Appointment Duration21 years, 10 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
85 Westbourne Terrace
London
W2 6QS
Director NameSimon Charles Richardson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(15 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 18 February 2014)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Elm Grove Lane
Norwich
Norfolk
NR3 3LF
Director NameRuth Richardson
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address36 Elm Grove Lane
Norwich
Norfolk
NR3 3LF
Director NameMiss Elizabeth Mary Evans
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleSales Director
Correspondence Address16 Cricketfield Road
London
E5 8NS
Secretary NameRe Changement Services Limited (Corporation)
StatusResigned
Appointed08 September 1991(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 08 April 1992)
Correspondence Address37 Church Street
Twickenham
Middlesex
TW1 3NR

Location

Registered Address70 Claremont Road
Surbiton
Surrey
KT6 4RH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

8.5k at £1Susan Mary Tahran
85.00%
Ordinary
500 at £1Mrs Marea Dolores Young-taylor
5.00%
Ordinary
500 at £1Nicholas Marlborough Laurence
5.00%
Ordinary
500 at £1Simon Charles Richardson
5.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (3 pages)
6 February 2013Application to strike the company off the register (3 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-30
  • GBP 10,000
(5 pages)
30 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-30
  • GBP 10,000
(5 pages)
30 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-09-30
  • GBP 10,000
(5 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
18 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Susan Tahran on 1 September 2010 (2 pages)
3 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
3 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
3 October 2010Director's details changed for Simon Charles Richardson on 1 September 2010 (2 pages)
3 October 2010Director's details changed for Susan Tahran on 1 September 2010 (2 pages)
3 October 2010Director's details changed for Simon Charles Richardson on 1 September 2010 (2 pages)
3 October 2010Director's details changed for Susan Tahran on 1 September 2010 (2 pages)
3 October 2010Director's details changed for Simon Charles Richardson on 1 September 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
27 September 2009Return made up to 08/09/09; full list of members (4 pages)
27 September 2009Return made up to 08/09/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 October 2008Return made up to 08/09/08; full list of members (4 pages)
6 October 2008Return made up to 08/09/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 October 2007Return made up to 08/09/07; full list of members (3 pages)
1 October 2007Return made up to 08/09/07; full list of members (3 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
23 October 2006Return made up to 08/09/06; full list of members (8 pages)
23 October 2006Return made up to 08/09/06; full list of members (8 pages)
5 October 2005Return made up to 08/09/05; full list of members (8 pages)
5 October 2005Return made up to 08/09/05; full list of members (8 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 October 2004Return made up to 08/09/04; full list of members (8 pages)
14 October 2004Return made up to 08/09/04; full list of members (8 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 October 2003Return made up to 08/09/03; full list of members (8 pages)
28 October 2003Return made up to 08/09/03; full list of members (8 pages)
10 September 2002Return made up to 08/09/02; full list of members (8 pages)
10 September 2002Return made up to 08/09/02; full list of members (8 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 September 2001Return made up to 08/09/01; full list of members (6 pages)
27 September 2001Return made up to 08/09/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 October 2000Return made up to 08/09/00; full list of members (6 pages)
23 October 2000Return made up to 08/09/00; full list of members (6 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 September 1999Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Return made up to 08/09/99; no change of members (4 pages)
27 September 1999Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Return made up to 08/09/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 September 1998Return made up to 08/09/98; full list of members (6 pages)
15 September 1998Return made up to 08/09/98; full list of members (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
20 October 1997Return made up to 08/09/97; no change of members (4 pages)
20 October 1997Return made up to 08/09/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (10 pages)
4 November 1996Full accounts made up to 31 March 1996 (10 pages)
4 November 1996Return made up to 08/09/96; full list of members (6 pages)
4 November 1996Return made up to 08/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Director resigned (1 page)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
10 January 1996Registered office changed on 10/01/96 from: 37 church street twickenham TW1 3NR (1 page)
10 January 1996Registered office changed on 10/01/96 from: 37 church street twickenham TW1 3NR (1 page)
20 October 1995Return made up to 08/09/95; change of members (6 pages)
20 October 1995Return made up to 08/09/95; change of members (6 pages)
20 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)