Company NameRetail Ownership Limited
Company StatusDissolved
Company Number02369154
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years, 1 month ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Robert Sims
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(2 years after company formation)
Appointment Duration15 years, 2 months (closed 13 June 2006)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Creeting St Peter
Ipswich
Suffolk
IP6 8QJ
Director NameMarcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 13 June 2006)
RoleAccountant
Correspondence Address47 Princes Road
Teddington
Middlesex
TW11 0RL
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 2004(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 13 June 2006)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameAndrew Desmond Yates
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(2 years after company formation)
Appointment Duration13 years, 10 months (resigned 15 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHautbois Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary NameAndrew Desmond Yates
NationalityBritish
StatusResigned
Appointed06 April 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 05 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHautbois Loudwater Heights
Loudwater
Rickmansworth
Hertfordshire
WD3 4AX
Secretary NameAnne Luise Pereira
NationalityBritish
StatusResigned
Appointed05 November 2004(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 April 2005)
RoleCompany Director
Correspondence Address73 Telford Way
Hayes
Middlesex
UB4 9TH

Location

Registered AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Application for striking-off (1 page)
14 November 2005Accounts for a dormant company made up to 30 June 2005 (6 pages)
6 May 2005Secretary resigned (1 page)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
17 March 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 February 2005New director appointed (3 pages)
23 February 2005Director resigned (1 page)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 December 2004Registered office changed on 22/12/04 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
22 December 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
19 April 2004Location of register of members (1 page)
19 April 2004Return made up to 31/03/04; full list of members (5 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
15 April 2003Return made up to 31/03/03; full list of members (5 pages)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1999Registered office changed on 19/10/99 from: abbott house 1-2 hanover street london W1R 9WB (1 page)
19 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 April 1999Return made up to 31/03/99; full list of members (8 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 May 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
18 April 1997Return made up to 06/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 April 1996Return made up to 06/04/96; full list of members
  • 363(287) ‐ Registered office changed on 12/04/96
(8 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 April 1995Return made up to 06/04/95; no change of members (8 pages)
6 April 1989Incorporation (14 pages)