Company NameRetrotec (Europe) Limited
Company StatusDissolved
Company Number02768214
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wickets
18 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary NameMr Matthew John Ferguson
NationalityBritish
StatusClosed
Appointed17 August 2005(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dean Fold
Kirkburton
Huddersfield
HD8 0QD
Director NameMr Robert James Coxon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(13 years after company formation)
Appointment Duration3 years, 7 months (closed 21 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseway
Harrogate
HG1 4HH
Director NamePaul James Jennings
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBox Hedge The Washpool
Horsley
Stroud
Gloucestershire
GL6 0PP
Wales
Secretary NameMargaret Elizabeth Jennings
NationalityBritish
StatusResigned
Appointed26 November 1992(same day as company formation)
RoleSecretary
Correspondence Address97 Innsworth Lane
Longlevens
Gloucester
Gloucestershire
GL2 0TT
Wales
Secretary NameJames Eastwood Pickard
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address18 Concanon Road
London
SW2 5TA
Director NameBrett William Lloyd
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed13 September 2002(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2004)
RoleManagement Strategy
Correspondence Address101-1001 Broadway W (83)
Vancouver V6h 4e4
Bc
Foreign
Secretary NameSusan Bailey
NationalityBritish
StatusResigned
Appointed13 September 2002(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 2003)
RoleOffice Manager
Correspondence AddressLadywood Whips Lane
Watledge, Nailsworth
Stroud
Gloucestershire
GL6 0BB
Wales
Secretary NameAlison Claire Poole
NationalityBritish
StatusResigned
Appointed02 June 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2005)
RoleTeacher
Correspondence Address25 Cherington
Tetbury
Gloucestershire
GL8 8SW
Wales
Director NameColin Leslie Genge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2004(11 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 March 2005)
RoleBusinessman
Correspondence Address1015 Ironwork Passage
Vancouver
British Columbia V6h 3r4
Canada
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishFeatherstone
WardAltofts and Whitwood
Built Up AreaCastleford

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
25 March 2009Application for striking-off (2 pages)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 06/11/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from stroma house unit 3 eagle point telford way business park 41 wakefield west yorkshire WF2 0XW (1 page)
1 December 2008Secretary's change of particulars / matthew ferguson / 26/09/2008 (2 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Return made up to 06/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 December 2005New director appointed (2 pages)
14 December 2005Return made up to 06/11/05; full list of members (7 pages)
13 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: unit 7-8 simmonds buildings bristol road hambrook bristol BS16 1RY (1 page)
13 September 2005New director appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 November 2004Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
29 April 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 December 2003Ad 17/09/02--------- £ si 18@1 (3 pages)
12 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2003Ad 17/09/02--------- £ si 18@1 (2 pages)
11 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/12/02
(6 pages)
7 October 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Registered office changed on 23/09/02 from: 18 concanon road london SW2 5TA (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
18 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Return made up to 26/11/00; full list of members (6 pages)
19 May 2000Full accounts made up to 30 April 1999 (8 pages)
13 January 2000Return made up to 26/11/99; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: 97 innsworth lane longlevens gloucester GL2 0TT (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Return made up to 26/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1999Full accounts made up to 30 April 1998 (8 pages)
19 August 1998Return made up to 26/11/97; no change of members (4 pages)
19 August 1998Full accounts made up to 30 April 1997 (8 pages)
19 August 1998Return made up to 26/11/96; no change of members (4 pages)
26 January 1996Full accounts made up to 30 April 1995 (9 pages)
28 December 1995Return made up to 26/11/95; full list of members (6 pages)
26 November 1992Incorporation (11 pages)