Company NameRetail Operations Ltd.
Company StatusDissolved
Company Number02832970
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRoger Edward Stallard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address301 Salisbury Road
Totton
Southampton
Hampshire
SO40 3LZ
Secretary NameTracey Burling
NationalityBritish
StatusClosed
Appointed01 November 2002(9 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 03 January 2023)
RoleBusiness Secretary
Correspondence Address24 Bramley Crescent
Sholing
Southampton
Hampshire
SO19 9LP
Director NameMr Paul Richard Sandy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Boscombe Overcliff Drive
Bournemouth
Dorset
BH5 2DW
Director NameBarbara Marie Sargent
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Lichen Way
Marchwood
Southampton
SO40 4YA
Secretary NameRoger Edward Stallard
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Maddison Street
Southampton
Hampshire
SO1 0BN
Director NameDavid Julian Stallard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 1997)
RoleManager
Correspondence Address13 Stream Court
Haven Road
Exeter
Devon
EX2 8DL
Secretary NameSusan Ann Currie
NationalityBritish
StatusResigned
Appointed01 September 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressFlat 4 The Roundhouse
Bernard Street
Southampton
Hampshire
SO14 3RS
Director NameSusan Ann Currie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 1998)
RoleOperations Director
Correspondence AddressFlat 4 The Roundhouse
Bernard Street
Southampton
Hampshire
SO14 3RS
Secretary NameJennifer Elizabeth Stallard
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address301 Salisbury Road
Totton
Southampton
Hampshire
SO40 3LZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1o Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2005
Turnover£198,960
Gross Profit£125,786
Net Worth-£13,907
Cash£2,883
Current Liabilities£75,135

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 June 2010Administrator's progress report to 1 June 2010 (7 pages)
4 June 2010Administrator's progress report to 1 June 2010 (7 pages)
4 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
4 June 2010Administrator's progress report to 1 June 2010 (7 pages)
4 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
8 January 2010Administrator's progress report to 3 December 2009 (8 pages)
8 January 2010Administrator's progress report to 3 December 2009 (8 pages)
8 January 2010Administrator's progress report to 3 December 2009 (8 pages)
18 November 2009Notice of extension of period of Administration (1 page)
18 November 2009Notice of extension of period of Administration (1 page)
10 July 2009Administrator's progress report to 3 June 2009 (12 pages)
10 July 2009Administrator's progress report to 3 June 2009 (12 pages)
10 July 2009Administrator's progress report to 3 June 2009 (12 pages)
4 February 2009Statement of administrator's proposal (36 pages)
4 February 2009Statement of administrator's proposal (36 pages)
21 January 2009Statement of affairs with form 2.14B (4 pages)
21 January 2009Statement of affairs with form 2.14B (4 pages)
17 January 2009Appointment of an administrator (1 page)
17 January 2009Appointment of an administrator (1 page)
16 December 2008Registered office changed on 16/12/2008 from unit 18 bargate centre east bargate southampton hampshire SO14 2YB (1 page)
16 December 2008Registered office changed on 16/12/2008 from unit 18 bargate centre east bargate southampton hampshire SO14 2YB (1 page)
9 August 2007Return made up to 05/07/07; no change of members (6 pages)
9 August 2007Return made up to 05/07/07; no change of members (6 pages)
8 August 2006Return made up to 05/07/06; full list of members (6 pages)
8 August 2006Return made up to 05/07/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 September 2005Return made up to 05/07/05; full list of members (6 pages)
16 September 2005Return made up to 05/07/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
1 December 2004Secretary's particulars changed (1 page)
1 December 2004Secretary's particulars changed (1 page)
30 November 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
30 November 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
21 July 2004Return made up to 05/07/04; full list of members (6 pages)
2 September 2003Return made up to 05/07/03; full list of members (6 pages)
2 September 2003Return made up to 05/07/03; full list of members (6 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
30 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
22 January 2003Return made up to 05/07/02; full list of members (7 pages)
22 January 2003Return made up to 05/07/02; full list of members (7 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 November 2001Return made up to 05/07/01; full list of members (6 pages)
6 November 2001Return made up to 05/07/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 July 2000 (9 pages)
23 May 2001Full accounts made up to 31 July 2000 (9 pages)
21 August 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Full accounts made up to 31 July 1999 (8 pages)
22 May 2000Full accounts made up to 31 July 1999 (8 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Return made up to 05/07/99; no change of members (4 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Return made up to 05/07/99; no change of members (4 pages)
15 April 1999Full accounts made up to 31 July 1998 (8 pages)
15 April 1999Full accounts made up to 31 July 1998 (8 pages)
27 August 1998Return made up to 05/07/98; no change of members (4 pages)
27 August 1998Return made up to 05/07/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
1 October 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 March 1997Full accounts made up to 31 July 1996 (9 pages)
27 March 1997Full accounts made up to 31 July 1996 (9 pages)
4 September 1996Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Registered office changed on 04/09/96 from: unit 17 bargate centre east bargate southampton SO1 0YD (1 page)
4 September 1996Secretary's particulars changed;director's particulars changed (1 page)
4 September 1996Return made up to 05/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Registered office changed on 04/09/96 from: unit 17 bargate centre east bargate southampton SO1 0YD (1 page)
28 February 1996Full accounts made up to 31 July 1995 (9 pages)
28 February 1996Full accounts made up to 31 July 1995 (9 pages)
3 August 1995Return made up to 05/07/95; no change of members (4 pages)
3 August 1995Return made up to 05/07/95; no change of members (4 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
10 May 1995Particulars of mortgage/charge (6 pages)