Company NameRetail Forum Limited
Company StatusDissolved
Company Number04172597
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLord Matthew Hadrian Marshall Carrington
NationalityBritish
StatusClosed
Appointed17 October 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Director NameLord Matthew Hadrian Marshall Carrington
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ladbroke Square
London
W11 3NB
Secretary NameMr Kevin John Waterman
NationalityBritish
StatusClosed
Appointed30 August 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 07 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLower House Whyle Lane
Pudleston
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Trevor Garry Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Duffield Bank Duffield Road
Derby
DE56 4BG
Director NameMr Robert Graham Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont
18 Rookwood Park
Horsham
West Sussex
RH12 1UB
Director NameStuart Nunn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWhatmer Hall 71 Island Road
Sturry
Canterbury
Kent
CT2 0EF
Director NameJohn Mendel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address56 Northway
London
NW11 5DP
Director NameMr Christopher John Macgowan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressColt House Braintree Road
Felsted
Dunmow
Essex
CM6 3DW
Director NameMr Andrew Jeremy Lester
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPenvaden
Southam Road, Dunchurch
Rugby
Warwickshire
CV22 6NW
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCe
Country of ResidenceUnited Kingdom
Correspondence Address1 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameMr Tudor Lloyd Evans
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Cottage Rookery Lane
Lowsonford
Solihull
West Midlands
B95 5ER
Director NameMr David John Evans
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address36 Belmont Avenue
Guildford
Surrey
GU2 9UF
Director NameMr Ian Michael Coomber
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Grange Road
Felmersham
Bedford
MK43 7EU
Director NameMr Simon Graham Morris Caffyn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Norris
Vines Cross
Heathfield
East Sussex
TN21 9HA
Director NameSusan Ann Brownson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrownslow House Budworth Lane
Great Budworth
Northwich
Cheshire
CW9 6HD
Secretary NameRags Poduval
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Cobill Close
Hornchurch
Essex
RM11 2DU
Director NameFrederick Sydney Maguire
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2006)
RoleChairman
Correspondence AddressLlyndir Cottage, Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Director NameRobin Arthur John Woolcock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Charlbury Road
Summertown
Oxford
OX2 6UX
Secretary NameMr Ian Michael Coomber
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Grange Road
Felmersham
Bedford
MK43 7EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
1 June 2006Annual return made up to 05/03/06 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2005Annual return made up to 05/03/05 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Annual return made up to 05/03/04 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Director resigned (1 page)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 April 2003New director appointed (4 pages)
21 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 March 2003New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
6 June 2002Annual return made up to 05/03/02
  • 363(288) ‐ Director resigned
(7 pages)
29 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
14 June 2001New director appointed (3 pages)
14 June 2001New director appointed (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
21 May 2001New director appointed (3 pages)
21 May 2001New director appointed (3 pages)
5 March 2001Incorporation (21 pages)