This company is commonly known as The Retirement Shop Limited. The company was founded 7 years ago and was given the registration number 10361755. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE RETIREMENT SHOP LIMITED |
---|---|---|
Company Number | : | 10361755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holland House, 1-5 Oakfield, Sale, United Kingdom, M33 6TT | Director | 06 September 2016 | Active |
Holland House, 1-5 Oakfield, Sale, United Kingdom, M33 6TT | Director | 06 September 2016 | Active |
Mr James Patrick Parker | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holland House, 1-5 Oakfield, Sale, United Kingdom, M33 6TT |
Nature of control | : |
|
Mr John Cornelius Parker | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holland House, 1-5 Oakfield, Sale, United Kingdom, M33 6TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-29 | Insolvency | Liquidation disclaimer notice. | Download |
2018-10-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-09-20 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-07 | Gazette | Gazette notice compulsory. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-10-30 | Accounts | Change account reference date company current extended. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.