Company NameRWD Retail Limited
Company StatusDissolved
Company Number07780008
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Director

Director NameMr Douglas Andrew Wadham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinx House Waterloo Road
Mablethorpe
Lincolnshire
LN12 1LE

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
12 February 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
20 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (14 pages)
20 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (14 pages)
20 February 2014Liquidators statement of receipts and payments to 18 December 2013 (14 pages)
10 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 December 2012Statement of affairs with form 4.19 (6 pages)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2012Statement of affairs with form 4.19 (6 pages)
28 December 2012Appointment of a voluntary liquidator (1 page)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Registered office address changed from 46 Victoria Street Grimsby North East Lincolnshire DN31 1PT on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 46 Victoria Street Grimsby North East Lincolnshire DN31 1PT on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 46 Victoria Street Grimsby North East Lincolnshire DN31 1PT on 4 December 2012 (2 pages)
9 January 2012Registered office address changed from Linx House Waterloo Road Mablethorpe Lincolnshire LN12 1LE United Kingdom on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Linx House Waterloo Road Mablethorpe Lincolnshire LN12 1LE United Kingdom on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Linx House Waterloo Road Mablethorpe Lincolnshire LN12 1LE United Kingdom on 9 January 2012 (2 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 September 2011Incorporation
Statement of capital on 2011-09-20
  • GBP 100
(34 pages)
20 September 2011Incorporation
Statement of capital on 2011-09-20
  • GBP 100
(34 pages)