Company NameRetropark Limited
Company StatusDissolved
Company Number02713243
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 12 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Charles Furlonger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years, 11 months after company formation)
Appointment Duration6 years (closed 14 May 2002)
RoleCompany Director
Correspondence AddressHatch Farm
Thorndon Park
Brentwood
Essex
CM13 3SA
Director NameMr Michael Philip Schneidau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years, 11 months after company formation)
Appointment Duration6 years (closed 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Walter Hall
Woodham Walter
Chelmsford
Essex
CM9 6RH
Secretary NameMr Michael Philip Schneidau
NationalityBritish
StatusClosed
Appointed01 May 1996(3 years, 11 months after company formation)
Appointment Duration6 years (closed 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodham Walter Hall
Woodham Walter
Chelmsford
Essex
CM9 6RH
Director NameMr Paul Fuglio Garrard Amandini
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71 Cloncurry Street
London
SW6 6DT
Director NameDavid John Eldridge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1996)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Secretary NameDavid John Eldridge
NationalityBritish
StatusResigned
Appointed29 May 1992(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address13 David Mews
Porter Street
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,500
Cash£100
Current Liabilities£1,600

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Return made up to 08/05/00; full list of members (7 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Return made up to 08/05/99; full list of members (8 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 June 1998Return made up to 08/05/98; no change of members (4 pages)
16 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
13 May 1997Return made up to 08/05/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 October 1996Return made up to 08/05/96; full list of members (6 pages)
27 August 1996Registered office changed on 27/08/96 from: 2 duke st stjames s london SW1 Y6BJ (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (1 page)
20 May 1996Secretary resigned;director resigned (2 pages)
20 May 1996Director resigned (1 page)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Return made up to 08/05/95; no change of members (4 pages)