Company NameRetail Design Limited
DirectorsAnna Leng and Clifford Long
Company StatusDissolved
Company Number02923378
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Previous NameACL & Partners Limited

Business Activity

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

Directors

Director NameAnna Leng
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(same day as company formation)
RoleDesign Consultant
Correspondence Address29 Priory Road
London
NW6 4NN
Director NameClifford Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(same day as company formation)
RoleDesign Consultant
Correspondence Address70 Mill Lane
London
NW6 1NJ
Secretary NameAnna Leng
NationalityBritish
StatusCurrent
Appointed28 November 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address29 Priory Road
London
NW6 4NN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAnna Leng
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleDesign Consultant
Correspondence Address29 Priory Road
London
NW6 4NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Anthony John Crockard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 1995)
RoleFinancial Director
Correspondence Address3 Lyndhurst Close
Southgate
Crawley
West Sussex
RH11 8AP
Director NameGillian Sara Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1996)
RoleFinancial Controller
Correspondence Address17 Lewin Road
London
SW14 8DR
Secretary NameGillian Sara Young
NationalityBritish
StatusResigned
Appointed13 September 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1996)
RoleFinancial Controller
Correspondence Address17 Lewin Road
London
SW14 8DR

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£436,392
Gross Profit£413,122
Cash£2,412
Current Liabilities£199,215

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 December 2001Dissolved (1 page)
20 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
20 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Registered office changed on 24/06/98 from: 78-80 mill lane london NW6 1NB (1 page)
23 June 1998Appointment of a voluntary liquidator (1 page)
23 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1998Statement of affairs (8 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998Registered office changed on 24/05/98 from: premier house 309 ballards lane north finchley london N12 8NE (1 page)
24 May 1998Return made up to 27/04/98; full list of members (6 pages)
24 May 1998Secretary's particulars changed (1 page)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
22 May 1997Ad 25/04/97--------- £ si 6000@1 (2 pages)
9 May 1997Return made up to 27/04/97; no change of members (4 pages)
17 March 1997Secretary resigned (1 page)
4 March 1997Full accounts made up to 30 April 1996 (14 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
8 May 1996Return made up to 27/04/96; no change of members (4 pages)
20 November 1995Full accounts made up to 30 April 1995 (14 pages)
20 October 1995Nc inc already adjusted 27/04/95 (1 page)
20 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 October 1995Ad 27/04/95--------- £ si 50000@1 (2 pages)
27 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
3 May 1995Return made up to 27/04/95; full list of members (6 pages)