UKBizDB.co.uk

RETAIL SERVICES (MERCHANDISING) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Retail Services (merchandising) Ltd. The company was founded 20 years ago and was given the registration number 05050776. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:RETAIL SERVICES (MERCHANDISING) LTD
Company Number:05050776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BS19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Lane, Cleckheaton, BS19 3UE

Director15 December 2011Active
Moorend House, Snelsins Lane, Cleckheaton, BS19 3UE

Director02 February 2018Active
Moorend House, Snelsins Lane, Cleckheaton, BS19 3UE

Director07 September 2009Active
3 Summerdale, Gomersal, Cleckheaton, BD19 4AH

Secretary20 February 2004Active
West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

Secretary24 September 2009Active
High Stones, High Stones Road, Cragg Vale, Mytholmroyd, Hebden Bridge, HX7 5TU

Secretary19 February 2009Active
West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

Director01 October 2015Active
West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

Director20 February 2004Active
West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

Director20 February 2004Active
West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

Director31 March 2011Active

People with Significant Control

Mr Ian Andrew Disley
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:West House, King Cross Road, West Yorkshire, HX1 1EB
Nature of control:
  • Significant influence or control
Rsg Group Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:West House, King Cross Road, Halifax, England, HX1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Waddle
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BS19 3UE
Nature of control:
  • Significant influence or control
Mr Karl Haydon Chandler
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BS19 3UE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-07Gazette

Gazette dissolved liquidation.

Download
2021-07-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-20Address

Change registered office address company with date old address new address.

Download
2019-02-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-19Resolution

Resolution.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Mortgage

Mortgage satisfy charge full.

Download
2017-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-08Mortgage

Mortgage satisfy charge full.

Download
2016-12-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.