About

Registered Number: 05748861
Date of Incorporation: 20/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 35 Westgate, Huddersfield, West Yorkshire, HD1 1PA

 

Based in West Yorkshire, Retro Visual Ltd was established in 2006, it has a status of "Dissolved". Naylor, Brian is listed as the only a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Brian 18 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 11 March 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 01 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 April 2014
CH01 - Change of particulars for director 06 April 2014
CH03 - Change of particulars for secretary 06 April 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 11 March 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 28 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 26 March 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
CERTNM - Change of name certificate 12 July 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.