Company NameRetail Design & Marketing Limited
DirectorRoger Alan Woodland
Company StatusDissolved
Company Number02721920
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Roger Alan Woodland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(5 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleConsultant
Correspondence Address40 Henley View
Crewkerne
Somerset
TA18 8JD
Secretary NameRSW Finishings Limited (Corporation)
StatusCurrent
Appointed31 March 1995(2 years, 9 months after company formation)
Appointment Duration29 years, 1 month
Correspondence AddressUnits 16 & 17 Willoughby Place
Millfield Trading Estate
Chard
Somerset
Director NameChristopher John Rowley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992
Appointment Duration2 years, 8 months (resigned 01 March 1995)
RoleEngineer
Correspondence Address22 School Hill
South Perrott
Beaminster
Dorset
DT8 3HT
Director NameMr John Alson Rowley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 1992
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Charlton Close
Crewkerne
Somerset
TA18 8AT
Secretary NameMr John Alson Rowley
NationalityEnglish
StatusResigned
Appointed05 June 1992
Appointment Duration7 months (resigned 05 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Charlton Close
Crewkerne
Somerset
TA18 8AT
Director NameKevin John Thornton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 1994)
RoleConsultant
Correspondence Address16 Highfield Terrace
Bower Hinton
Martock
Somerset
TA12 2BL
Secretary NameChristopher John Rowley
NationalityBritish
StatusResigned
Appointed05 January 1993(6 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address22 School Hill
South Perrott
Beaminster
Dorset
DT8 3HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1992
Appointment Duration5 days (resigned 10 June 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 April 2001Dissolved (1 page)
15 January 2001Completion of winding up (1 page)
24 September 1999Notice of discharge of Administration Order (2 pages)
5 August 1999Order of court to wind up (2 pages)
9 January 1998Administrator's abstract of receipts and payments (2 pages)
9 January 1998Administrator's abstract of receipts and payments (2 pages)
9 January 1998Administrator's abstract of receipts and payments (2 pages)
9 January 1998Administrator's abstract of receipts and payments (2 pages)
2 August 1995Notice of result of meeting of creditors (2 pages)
13 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1995Registered office changed on 22/05/95 from: shelle house court barton crewkerne somerset TA18 7HP (1 page)
17 May 1995Notice of Administration Order (2 pages)
17 May 1995Administration Order (56 pages)
20 March 1995Director resigned (2 pages)