Company NameRetail Services (UK) Limited
Company StatusDissolved
Company Number04831750
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameKelvin Cook
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(4 days after company formation)
Appointment Duration6 years, 11 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address15 Robinswood Drive
Castle Grange
Hull
East Yorkshire
HU7 4ZD
Secretary NameJosephine Cook
NationalityBritish
StatusClosed
Appointed18 July 2003(4 days after company formation)
Appointment Duration6 years, 11 months (closed 15 June 2010)
RoleSecretary
Correspondence Address148 Jendale
Sutton Park
Hull
East Yorkshire
HU7 4BE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address15 Robinswood Drive, Castle
Grange, Hull
East Yorkshire
HU7 4ZD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBransholme East
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£20
Cash£161
Current Liabilities£7,545

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
29 July 2009Return made up to 14/07/09; full list of members (3 pages)
6 January 2009Return made up to 14/07/08; full list of members (3 pages)
6 January 2009Return made up to 14/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 August 2007Return made up to 14/07/07; full list of members (2 pages)
29 August 2007Return made up to 14/07/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 June 2007Accounts made up to 31 July 2006 (2 pages)
1 September 2006Return made up to 14/07/05; full list of members (2 pages)
1 September 2006Return made up to 14/07/05; full list of members (2 pages)
1 September 2006Return made up to 14/07/06; full list of members (2 pages)
1 September 2006Return made up to 14/07/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
16 June 2006Accounts made up to 31 July 2005 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
5 July 2005Accounts made up to 31 July 2004 (2 pages)
11 January 2005Return made up to 14/07/04; full list of members (6 pages)
11 January 2005Return made up to 14/07/04; full list of members (6 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
18 July 2003New secretary appointed (1 page)
18 July 2003New secretary appointed (1 page)
18 July 2003New director appointed (1 page)
18 July 2003New director appointed (1 page)
14 July 2003Incorporation (12 pages)
14 July 2003Incorporation (12 pages)