Company NameRetailcentre Limited
DirectorsMarc Geoffrey Lee and David Carruthers Irving Mathieson
Company StatusDissolved
Company Number02974001
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Directors

Director NameMr Marc Geoffrey Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 1995(5 months after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
20 Station Road
Shirehampton
Bristol
BS11 9QB
Director NameDavid Carruthers Irving Mathieson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1995(5 months after company formation)
Appointment Duration29 years, 1 month
RoleManager
Correspondence Address285b Gloucester Road
Bishopston
Bristol
BS7 8NY
Director NameLeslie Ronald Loader
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 1995)
RoleCompany Director
Correspondence Address66 Filton Road
Horfield
Bristol
Avon
BS7 0PB
Director NameSean O'Connor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 1995)
RoleManager
Correspondence Address141 Bloomfield Road
Brislington
Bristol
Avon
BS4 3QR
Secretary NameSean O'Connor
NationalityBritish
StatusResigned
Appointed28 October 1994(3 weeks, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 1995)
RoleManager
Correspondence Address141 Bloomfield Road
Brislington
Bristol
Avon
BS4 3QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 February 1997Dissolved (1 page)
5 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 1996Liquidators statement of receipts and payments (5 pages)
6 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 July 1995Appointment of a voluntary liquidator (2 pages)
6 July 1995Notice of Constitution of Liquidation Committee (4 pages)
7 June 1995Registered office changed on 07/06/95 from: 282 gloucester road bristol BS7 8PD (1 page)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: forest of dean garden centre milkwall near coleford gloucester GL1 2AB (1 page)
17 March 1995Secretary resigned;director resigned;new director appointed (3 pages)