Company NameDefinition Retail Limited
DirectorPaul Leslie Davies
Company StatusLiquidation
Company Number13286981
CategoryPrivate Limited Company
Incorporation Date23 March 2021(3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Paul Leslie Davies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT

Location

Registered AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Charges

25 November 2021Delivered on: 30 November 2021
Persons entitled: Baaj Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
18 September 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
6 September 2023Registered office address changed from Unit 2 Millfield Lane Trading Estate Nether Poppleton York YO26 6PB England to 12 Prospect House Colliery Close Staveley Chesterfield S43 3QE on 6 September 2023 (1 page)
11 May 2023Compulsory strike-off action has been discontinued (1 page)
10 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
11 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 November 2021Registration of charge 132869810001, created on 25 November 2021 (52 pages)
24 May 2021Registered office address changed from 32a Albion Street Castleford WF10 1EN England to Unit 2 Millfield Lane Trading Estate Nether Poppleton York YO26 6PB on 24 May 2021 (1 page)
23 March 2021Incorporation
Statement of capital on 2021-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)