Company NameRetlaw Limited
Company StatusDissolved
Company Number02378203
CategoryPrivate Limited Company
Incorporation Date28 April 1989(35 years ago)
Dissolution Date7 November 2000 (23 years, 5 months ago)
Previous NameWalter & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Anthony Walter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(2 years after company formation)
Appointment Duration9 years, 6 months (closed 07 November 2000)
RoleChartered Surveyor
Correspondence AddressSummer Lawns Eyhurst Close
Kingswood
Tadworth
Surrey
KT20 6NR
Secretary NameMark Skelton
NationalityBritish
StatusClosed
Appointed30 March 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 07 November 2000)
RoleCompany Director
Correspondence Address26 Hogshill Lane
Cobham
Surrey
KT11 2AQ
Director NameAndrew John Busson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 1992)
RoleProperty Consultant
Correspondence Address5 Satis Court
Ewell
Epsom
Surrey
KT17 1LN
Director NamePeter James Edward Fraser
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 1995)
RoleChartered Surveyor
Correspondence AddressSpinningdale 9 Manor Road
Reigate
Surrey
RH2 9LA
Director NameMr Roger David Nelson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Rushworth Road
Reigate
Surrey
RH2 0QF
Secretary NamePeter James Edward Fraser
NationalityBritish
StatusResigned
Appointed28 April 1991(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressSpinningdale 9 Manor Road
Reigate
Surrey
RH2 9LA
Secretary NameJohn Anthony Hamlyn Ayris
NationalityBritish
StatusResigned
Appointed07 November 1995(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Tilehurst Road
Cheam
Surrey
SM3 8PD

Location

Registered AddressBank House
1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 July 2000First Gazette notice for voluntary strike-off (1 page)
8 June 2000Application for striking-off (1 page)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
26 August 1999Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 26/08/99
(4 pages)
9 February 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1999Company name changed walter & company LIMITED\certificate issued on 22/01/99 (2 pages)
19 May 1998Return made up to 28/04/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
8 June 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 April 1997New secretary appointed (2 pages)
26 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 May 1996Return made up to 28/04/96; full list of members (6 pages)
10 April 1996Full accounts made up to 31 March 1995 (7 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Secretary resigned;director resigned (1 page)
24 May 1995Return made up to 28/04/95; no change of members (4 pages)