Company NameRetail Solutions Europe Limited
DirectorBarry John Cook
Company StatusDissolved
Company Number03328526
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)

Directors

Director NameBarry John Cook
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleSales
Correspondence Address63 Hesley Grange
Scholes
Rotherham
South Yorkshire
S61 2QY
Secretary NameBarry John Cook
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleSales
Correspondence Address63 Hesley Grange
Scholes
Rotherham
South Yorkshire
S61 2QY
Director NameCraig Cooper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleSales
Correspondence Address51 Palgrave Crescent
Parsons Cross
Sheffield
S5 8GQ
Director NameRichard Hawley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleSales
Correspondence Address8 John Hibbard Rise
Woodhouse
Sheffield
S13 9UX
Director NameJulie Shackleton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleSales
Correspondence Address8 John Hibbard Rise
Wood House
Sheffield
South Yorkshire
S13 9UX
Director NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF
Secretary NameResolution Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address157-163 Marlborough Road
London
N19 4NF

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting of creditors (1 page)
10 September 1999Receiver's abstract of receipts and payments (2 pages)
10 September 1999Receiver ceasing to act (1 page)
10 May 1999Receiver's abstract of receipts and payments (2 pages)
25 November 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (1 page)
11 February 1998Registered office changed on 11/02/98 from: cliffe houseod road 2A hutcliffe wood road sheffield S8 0EX (1 page)
10 February 1998Appointment of a liquidator (1 page)
26 November 1997Vacation of office (2 pages)
7 November 1997Order of court to wind up (1 page)
5 November 1997Appointment of receiver/manager (1 page)
27 October 1997Court order notice of winding up (1 page)
24 October 1997Appointment of a voluntary liquidator (3 pages)
25 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Ad 06/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 157-163 marlbourough road suite 116 london N19 4NF (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
6 March 1997Incorporation (13 pages)