Company NameRetail Store Developments Limited
Company StatusDissolved
Company Number05901983
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date6 November 2013 (10 years, 5 months ago)
Previous NameRetail Store Design Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDavid William Walker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHolybank
Station Road, Keyingham
Hull
East Yorkshire
HU12 9TB
Secretary NameJane Rayworth
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHolybank
Station Road
Keyingham
East Yorkshire
HU12 9TB
Director NameMr Andrew Harper
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 November 2013)
RoleCompany Director
Correspondence Address20 Northwood Drive
Hessle
East Yorkshire
HU13 0TA

Location

Registered AddressChamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1Retail Holdings (Hull) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,615
Cash£19,058
Current Liabilities£357,600

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 November 2013Final Gazette dissolved following liquidation (1 page)
6 August 2013Liquidators' statement of receipts and payments to 31 July 2013 (5 pages)
6 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2013Liquidators' statement of receipts and payments to 31 July 2013 (5 pages)
6 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2013Liquidators statement of receipts and payments to 31 July 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 2 April 2013 (5 pages)
2 May 2013Liquidators statement of receipts and payments to 2 April 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 2 April 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 2 April 2013 (5 pages)
1 November 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
1 November 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
1 November 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
1 November 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
4 May 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
4 May 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 2 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 2 October 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
15 April 2009Appointment of a voluntary liquidator (1 page)
15 April 2009Statement of affairs with form 4.19 (6 pages)
15 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-03
(1 page)
15 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2009Statement of affairs with form 4.19 (6 pages)
15 April 2009Appointment of a voluntary liquidator (1 page)
14 April 2009Registered office changed on 14/04/2009 from unit 2 & 3 south orbital trading est, hedon road hull HU9 1NJ (1 page)
14 April 2009Registered office changed on 14/04/2009 from unit 2 & 3 south orbital trading est, hedon road hull HU9 1NJ (1 page)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
11 August 2008Return made up to 10/08/08; full list of members (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
13 May 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
1 February 2008Registered office changed on 01/02/08 from: 129 beverley road hessle east yorkshire HU13 9AN (1 page)
1 February 2008Registered office changed on 01/02/08 from: 129 beverley road hessle east yorkshire HU13 9AN (1 page)
5 October 2007Return made up to 10/08/07; full list of members (2 pages)
5 October 2007Return made up to 10/08/07; full list of members (2 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007Company name changed retail store design LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed retail store design LIMITED\certificate issued on 16/01/07 (2 pages)
6 November 2006Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 2006New director appointed (1 page)
6 November 2006New director appointed (1 page)
6 November 2006Ad 20/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2006Incorporation (12 pages)
10 August 2006Incorporation (12 pages)