Company NameRETO Limited
Company StatusDissolved
Company Number04333348
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart James Chaplin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address103 Daws Heath Road
Rayleigh
Essex
SS6 7QT
Director NameTerence Mulkerns
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleTechnical Director
Correspondence Address7 Haskell Mews
Braintree
Essex
CM7 1TF
Secretary NameChantal Dominique Bailly Chaplin
NationalityBritish
StatusClosed
Appointed04 December 2001(same day as company formation)
RoleFinancial Controller
Correspondence Address103 Daws Heath Road
Rayleigh
Essex
SS6 7QT
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressUnit 12 Orwell Court
Hurricane Way Wickford
Wickford Business Park
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
18 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 September 2004Application for striking-off (1 page)
23 February 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Director's particulars changed (1 page)
20 November 2003Secretary's particulars changed (1 page)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2002Registered office changed on 27/01/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
4 December 2001Incorporation (13 pages)