Company NameLicensed Retail Estates Limited
Company StatusDissolved
Company Number03579516
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 11 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameReplacement Equipment Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameChristopher Burnett Stevenson
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 28 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Director NameDavid Lumby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 28 January 2003)
RoleManager
Correspondence Address87 Carlisle Road
Bradford
West Yorkshire
BD8 8BY
Director NameMark Hardy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2000)
RoleCompany Director
Correspondence Address12 High Bank
Heapey
Chorley
Lancashire
PR6 9AY
Secretary NameSiobhan Hardy
NationalityBritish
StatusResigned
Appointed22 June 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2000)
RoleCompany Director
Correspondence Address12 High Bank
Heapey
Chorley
Lancashire
PR6 9AY
Director NameMark Michael McKenna
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 2000)
RoleInsurance Advisor
Correspondence Address15 Rose Grove
Ainsworth Park
Bury
Lancashire
BL8 2UJ
Secretary NameAnthony Barker
NationalityBritish
StatusResigned
Appointed03 August 2000(2 years, 1 month after company formation)
Appointment Duration1 day (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressChapel Bungalow
65 Smith Lane
Bradford
West Yorkshire
BD9 6DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
3 November 2000Full accounts made up to 30 June 1999 (3 pages)
3 November 2000Full accounts made up to 31 July 2000 (3 pages)
30 October 2000Secretary resigned (1 page)
19 October 2000Company name changed replacement equipment direct lim ited\certificate issued on 20/10/00 (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
26 September 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
6 September 2000Registered office changed on 06/09/00 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS (1 page)
6 September 2000New secretary appointed (1 page)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 2000Nc inc already adjusted 01/08/00 (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000Ad 01/08/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 614 bury road bolton lancashire BL2 6JA (1 page)
6 October 1999New director appointed (2 pages)
28 September 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: kingsway west business park moss bridge road rochdale lancashire OL16 5LW (1 page)
14 September 1998New secretary appointed (2 pages)
4 September 1998Company name changed hot properties LTD\certificate issued on 07/09/98 (2 pages)
7 July 1998Company name changed vendex building LTD\certificate issued on 08/07/98 (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 39A leicester road salford manchester M7 4AS (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
11 June 1998Incorporation (14 pages)