Company NameRetski Limited
Company StatusDissolved
Company Number04225916
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Roger Barnsley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 months after company formation)
Appointment Duration7 years (closed 01 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address92 Broadmanor
Pocklington
York
East Yorkshire
YO42 2GB
Secretary NameJill Barnsley
NationalityBritish
StatusClosed
Appointed01 August 2001(2 months after company formation)
Appointment Duration7 years (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Broadmanor
Pocklington
York
East Yorkshire
YO42 2GB
Director NameLeah Rebecca Barnsley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2007)
RoleStudent
Correspondence Address92 Broadmanor
Pocklington
York
East Yorkshire
YO42 2GB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address16 Back Lane
Barmby Moor
York
East Yorkshire
YO42 4ES
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBarmby Moor
WardPocklington Provincial
Built Up AreaBarmby Moor

Accounts

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

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Completion of winding up (1 page)
15 August 2007Order of court to wind up (1 page)
26 July 2007Director resigned (1 page)
1 June 2007Return made up to 31/05/07; full list of members (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 31/05/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
20 July 2003Return made up to 31/05/03; full list of members (8 pages)
6 October 2002New director appointed (2 pages)
4 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 August 2001Ad 01/08/01-01/08/01 £ si 99@1=99 £ ic 1/100 (3 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
24 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)