Company NameRelate Shops Limited
Company StatusDissolved
Company Number03878154
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Peter John Phelan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address81 Walden Road
Sewards End
Saffron Walden
Essex
CB10 2LG
Secretary NameCatherine Fredericks
NationalityBritish
StatusClosed
Appointed01 August 2001(1 year, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 June 2002)
RoleCompany Director
Correspondence Address186 Elmsleigh Drive
Leigh On Sea
Essex
SS9 4JQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameEdward Henry Seebohm
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Graveley
Hitchin
Hertfordshire
SG4 7BN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Latton Bush Centre
Southern Way
Harlow
Essex
CM18 7BL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardStaple Tye
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
3 January 2002Application for striking-off (1 page)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 September 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
21 December 2000Return made up to 16/11/00; full list of members (6 pages)
27 January 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
6 January 2000Registered office changed on 06/01/00 from: 16 saint john street london EC1M 4NT (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New director appointed (2 pages)