Company NameRetrofit Controls Ltd
Company StatusDissolved
Company Number04803692
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameRetro-Solutions Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony Walter Copley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorlands
Wickersley
Rotherham
South Yorkshire
S66 1AS
Secretary NameConstantina Louise Pashley
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Beaumont Drive
Rotherham
South Yorkshire
S65 2JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,533
Cash£2,875
Current Liabilities£13,742

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
13 July 2007Return made up to 18/06/07; no change of members (6 pages)
20 September 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
(6 pages)
8 August 2005Return made up to 18/06/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2004Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Return made up to 18/06/04; full list of members (6 pages)
15 May 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
27 October 2003Company name changed retro-solutions LTD\certificate issued on 27/10/03 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)