About

Registered Number: 03083445
Date of Incorporation: 24/07/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: One Surtees Way, Surtees Business Park, Stockton On Tees, Cleveland, TS18 3HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2010 Outstanding

N/A

Mortgage debenture 28 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.