Retail & Forecourt Solutions Ltd was founded on 24 July 1995 and are based in Cleveland, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Foster, Mark Hardwick, Hollier, Francis Michael, Hollier, Monica, Ladkin, John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLIER, Francis Michael | 08 June 2010 | 05 April 2012 | 1 |
HOLLIER, Monica | 05 September 1995 | 08 June 2010 | 1 |
LADKIN, John | 01 February 2001 | 08 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOSTER, Mark Hardwick | 08 June 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2018 | |
DS01 - Striking off application by a company | 10 January 2018 | |
AA - Annual Accounts | 19 June 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 18 June 2015 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 19 July 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
CH03 - Change of particulars for secretary | 19 July 2012 | |
AA - Annual Accounts | 06 July 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
TM01 - Termination of appointment of director | 05 April 2012 | |
TM01 - Termination of appointment of director | 19 September 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AA - Annual Accounts | 14 April 2011 | |
MG01 - Particulars of a mortgage or charge | 11 December 2010 | |
AA01 - Change of accounting reference date | 03 December 2010 | |
AR01 - Annual Return | 04 November 2010 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
TM01 - Termination of appointment of director | 08 July 2010 | |
AD01 - Change of registered office address | 14 June 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
AP01 - Appointment of director | 11 June 2010 | |
TM01 - Termination of appointment of director | 11 June 2010 | |
AP03 - Appointment of secretary | 11 June 2010 | |
TM02 - Termination of appointment of secretary | 11 June 2010 | |
AP01 - Appointment of director | 11 June 2010 | |
RESOLUTIONS - N/A | 24 December 2009 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 28 July 2009 | |
RESOLUTIONS - N/A | 20 May 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 31 August 2006 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 29 November 2003 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 09 January 2003 | |
363s - Annual Return | 22 August 2002 | |
AA - Annual Accounts | 27 February 2002 | |
363s - Annual Return | 04 September 2001 | |
RESOLUTIONS - N/A | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 12 February 2001 | |
AA - Annual Accounts | 21 January 2001 | |
363s - Annual Return | 23 August 2000 | |
AA - Annual Accounts | 06 February 2000 | |
363s - Annual Return | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
395 - Particulars of a mortgage or charge | 05 October 1999 | |
287 - Change in situation or address of Registered Office | 23 July 1999 | |
AA - Annual Accounts | 12 March 1999 | |
AUD - Auditor's letter of resignation | 18 November 1998 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 29 July 1997 | |
AA - Annual Accounts | 18 December 1996 | |
363s - Annual Return | 08 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 October 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 October 1995 | |
288 - N/A | 27 July 1995 | |
NEWINC - New incorporation documents | 24 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 December 2010 | Outstanding |
N/A |
Mortgage debenture | 28 September 1999 | Fully Satisfied |
N/A |