Company NameRetirex Limited
Company StatusDissolved
Company Number02299283
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 20 April 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address33 Berks Hill
Chorleywood
Herts
WD3 5AJ
Secretary NameMark Ian Harvey
NationalityBritish
StatusClosed
Appointed01 August 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 20 April 2010)
RoleCompany Director
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameMr Andrew John Welling
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 1999)
RoleDirector Corporate Partnership
Country of ResidenceUnited Kingdom
Correspondence Address37 Crescent Road
Caterham
Surrey
CR3 6LE
Director NameRobert Martin Rose
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Director NameJacqueline Rose
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 1995)
RoleCompany Director
Correspondence AddressBorough Farm
Shillingford
Tiverton
Devon
EX16 9BL
Director NameAnthony Sherwin Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 October 1992)
RolePublisher
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Director NameRobert Stephen Leaf
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fursecroft
London
W1H 5LF
Director NameRobert Graham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1993)
RoleLife Assurance Manager
Correspondence Address20 Copse Hill
Purley
Surrey
CR8 4LH
Secretary NameAnthony Sherwin Page
NationalityBritish
StatusResigned
Appointed15 March 1992(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed06 October 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameLaurence William Wale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1995)
RoleBusiness Manager
Correspondence Address15 Pearman Street
London
SE1 7RB
Director NameJohn Bird
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1994)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address82 Mortimer Road
London
N1 4LH
Director NameMr Keith Charles Rutherford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Moorings
2 Willow Way
Christchurch
BH23 1JJ
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NamePeter John Wilson Hamilton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 1995)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHamsted 83 Montagu Road
Datchet
Berkshire
SL3 9DX
Director NameMr Alexander Scott Johnstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2002)
RoleProduct Group Manager
Country of ResidenceUnited Kingdom
Correspondence Address195 Magdalen Road
London
SW18 3PB
Director NameRaymond Alan Morley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1997)
RoleInsurance
Correspondence Address3 Oakwood
Woodcote Avenue
Wallington
Surrey
SM6 0RD
Director NameDavid John Denyer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(7 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 October 2008)
RoleManaging Director
Correspondence Address2 The Hollies 3 Beckenham Lane
Bromley
Kent
BR2 0DF
Director NameLee Jonathan Gladwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 July 1998)
RoleDirector Corporate Partnership
Correspondence AddressLangstone House Broadstone
Park Road
Forest Row
East Sussex
RH18 5BX
Director NameMichael Anthony Amphlett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2002)
RoleDirector, Corporate Partnershi
Correspondence Address2 Northbank
Craigie Place, Perth
Perthshire
PH2 0BB
Scotland
Director NameAnthony Sherwin Page
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 2006)
RoleCompany Director
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Director NameRoger Leonard Pashley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameMr Ian Bremner Purvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2009)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Secretary NameRoger Leonard Pashley
NationalityBritish
StatusResigned
Appointed31 January 2002(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2009)
RoleCompany Director
Correspondence Address30a Aynhoe Road
London
W14 0QD
Director NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(6 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 March 1995)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameCGNU Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2002)
Correspondence AddressSt. Helen'S
1 Undershaft
London
EC3P 3DQ

Location

Registered AddressYork House
207 - 221 Pentonville Road
London
N1 9UZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
13 November 2009Appointment of Mark Ian Harvey as a secretary (1 page)
13 November 2009Appointment of Mark Ian Harvey as a secretary (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
29 October 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
29 October 2009Appointment of Mr Charles William Scott as a director (1 page)
29 October 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
29 October 2009Registered office address changed from Astral House 1268 London Road London SW16 4ER on 29 October 2009 (1 page)
29 October 2009Appointment of Mr Charles William Scott as a director (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
29 October 2009Registered office address changed from Astral House 1268 London Road London SW16 4ER on 29 October 2009 (1 page)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of debenture register (1 page)
18 November 2008Appointment terminated director david denyer (1 page)
18 November 2008Appointment Terminated Director david denyer (1 page)
27 October 2008Full accounts made up to 31 March 2008 (13 pages)
27 October 2008Full accounts made up to 31 March 2008 (13 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
2 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
10 May 2007Return made up to 15/03/07; full list of members (2 pages)
10 May 2007Return made up to 15/03/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
8 February 2007Full accounts made up to 31 March 2006 (14 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
3 January 2006Full accounts made up to 31 March 2005 (14 pages)
3 January 2006Full accounts made up to 31 March 2005 (14 pages)
7 April 2005Return made up to 15/03/05; full list of members (3 pages)
7 April 2005Return made up to 15/03/05; full list of members (3 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
10 January 2005Full accounts made up to 31 March 2004 (14 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
5 July 2004Full accounts made up to 31 December 2002 (15 pages)
5 July 2004Full accounts made up to 31 December 2002 (15 pages)
10 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 April 2004Return made up to 15/03/04; no change of members (8 pages)
23 July 2003Return made up to 15/03/03; no change of members (8 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
1 November 2002Nc inc already adjusted 07/12/01 (1 page)
1 November 2002Nc inc already adjusted 07/12/01 (1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Ad 07/12/01--------- £ si 1128000@1 (2 pages)
9 October 2002Ad 07/12/01--------- £ si 1128000@1 (2 pages)
6 August 2002Return made up to 15/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Registered office changed on 18/02/02 from: greencoat house francis street london SW1P 1DZ (1 page)
18 February 2002Registered office changed on 18/02/02 from: greencoat house francis street london SW1P 1DZ (1 page)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New director appointed (3 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
26 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
26 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
20 March 2001Return made up to 15/03/01; full list of members (3 pages)
20 March 2001Return made up to 15/03/01; full list of members (3 pages)
29 August 2000Full group accounts made up to 31 December 1999 (19 pages)
29 August 2000Full group accounts made up to 31 December 1999 (19 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
10 July 2000Secretary's particulars changed (1 page)
10 July 2000Secretary's particulars changed (1 page)
20 March 2000Return made up to 15/03/00; full list of members (3 pages)
20 March 2000Return made up to 15/03/00; full list of members (3 pages)
16 December 1999New director appointed (1 page)
16 December 1999New director appointed (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1999Full group accounts made up to 31 December 1998 (18 pages)
8 June 1999Full group accounts made up to 31 December 1998 (18 pages)
27 May 1999Return made up to 15/03/99; full list of members (7 pages)
27 May 1999Return made up to 15/03/99; full list of members (7 pages)
31 December 1998Secretary's particulars changed (1 page)
31 December 1998Secretary's particulars changed (1 page)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
2 November 1998Full group accounts made up to 31 December 1997 (17 pages)
2 November 1998Full group accounts made up to 31 December 1997 (17 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
11 April 1998Return made up to 15/03/98; full list of members (7 pages)
11 April 1998Return made up to 15/03/98; full list of members (7 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
2 March 1998Auditor's resignation (4 pages)
2 March 1998Auditor's resignation (4 pages)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1998Location of register of members (1 page)
6 January 1998Location of register of members (1 page)
26 October 1997Full group accounts made up to 31 December 1996 (17 pages)
26 October 1997Full group accounts made up to 31 December 1996 (17 pages)
16 May 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1997Return made up to 15/03/97; full list of members (8 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
3 November 1996Full group accounts made up to 31 December 1995 (23 pages)
3 November 1996Full group accounts made up to 31 December 1995 (23 pages)
24 March 1996Return made up to 15/03/96; full list of members (9 pages)
24 March 1996Return made up to 15/03/96; full list of members (9 pages)
11 January 1996Notice of assignment of name or new name to shares (2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 January 1996Notice of assignment of name or new name to shares (2 pages)
28 December 1995Full group accounts made up to 31 December 1994 (19 pages)
28 December 1995Full group accounts made up to 31 December 1994 (19 pages)
30 October 1995Director resigned (1 page)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1995New director appointed (2 pages)
4 August 1995Director resigned (1 page)
4 August 1995Director resigned (2 pages)
30 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 June 1995£ nc 501000/1001000 02/11/93 (1 page)
30 June 1995Ad 26/04/94--------- £ si 250000@1 (2 pages)
30 June 1995Ad 26/04/94--------- £ si 250000@1 (2 pages)
30 June 1995£ nc 501000/1001000 02/11/93 (1 page)
19 June 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
25 May 1995Memorandum and Articles of Association (12 pages)
25 May 1995Memorandum and Articles of Association (6 pages)
31 March 1995Return made up to 15/03/95; no change of members (16 pages)
31 March 1995Return made up to 15/03/95; no change of members (11 pages)
9 March 1995Full group accounts made up to 31 December 1993 (19 pages)
9 March 1995Full group accounts made up to 31 December 1993 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
6 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 November 1992Full accounts made up to 31 December 1991 (19 pages)
7 November 1992Full accounts made up to 31 December 1991 (19 pages)
26 March 1992Full group accounts made up to 31 December 1990 (20 pages)
26 March 1992Full group accounts made up to 31 December 1990 (20 pages)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 September 1988Incorporation (16 pages)
23 September 1988Incorporation (16 pages)