DETAILRETRO LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7NU

Company number 04171488
Status Active - Proposal to Strike off
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address NORTH WEST TRUCKS, - GRIFFITHS ROAD, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7NU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of DETAILRETRO LIMITED are www.detailretro.co.uk, and www.detailretro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Detailretro Limited is a Private Limited Company. The company registration number is 04171488. Detailretro Limited has been working since 02 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Detailretro Limited is North West Trucks Griffiths Road Lostock Gralam Northwich Cheshire Cw9 7nu. . PETTINGELL, Charles is a Secretary of the company. HEATON, Robert William is a Director of the company. PETTINGELL, Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PETTINGELL, Charles
Appointed Date: 09 April 2001

Director
HEATON, Robert William
Appointed Date: 09 April 2001
61 years old

Director
PETTINGELL, Charles
Appointed Date: 09 April 2001
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 2001
Appointed Date: 02 March 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 2001
Appointed Date: 02 March 2001

DETAILRETRO LIMITED Events

28 Sep 2016
Accounts for a dormant company made up to 31 January 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200

30 Jun 2015
Accounts for a dormant company made up to 31 January 2015
09 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200

11 Jul 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 37 more events
03 May 2001
New secretary appointed;new director appointed
24 Apr 2001
Registered office changed on 24/04/01 from: 1 mitchell lane bristol BS1 6BU
24 Apr 2001
Secretary resigned
24 Apr 2001
Secretary resigned
02 Mar 2001
Incorporation

DETAILRETRO LIMITED Charges

19 September 2002
Mortgage deed
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a merton bank road st helens merseyside t/n…