RETREAD (ROADS) LIMITED
Overview
Company Name | RETREAD (ROADS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02864496 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RETREAD (ROADS) LIMITED?
- Construction of roads and motorways (42110) / Construction
Where is RETREAD (ROADS) LIMITED located?
Registered Office Address | 6210 Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RETREAD (ROADS) LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1232) LIMITED | Oct 20, 1993 | Oct 20, 1993 |
What are the latest accounts for RETREAD (ROADS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for RETREAD (ROADS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Carl James Fergusson as a director on Feb 16, 2022 | 1 pages | TM01 | ||
Director's details changed for Geoffroy-Romain Christian Renaud on Feb 19, 2022 | 2 pages | CH01 | ||
Termination of appointment of Mark David Overton as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Geoffroy-Romain Christian Renaud as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Registered office address changed from C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB England to 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on Nov 24, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Colas Ltd Wallage Lane Rowfant Crawley West Sussex RH10 4NF to C/O Colas Ltd 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB on Nov 09, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stefan Irinel Ciufu-Hayward as a secretary on Nov 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Graham Derek Stanton as a secretary on Oct 31, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carl James Fergusson as a director on Sep 19, 2018 | 2 pages | AP01 | ||
Termination of appointment of Lee Rushbrooke as a director on Sep 19, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark David Overton on Dec 01, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||
Notification of Colas Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of RETREAD (ROADS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CIUFU-HAYWARD, Stefan Irinel | Secretary | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | 280243740001 | |||||||
RENAUD, Geoffroy-Romain Christian | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | France | French | Company Director | 279845370002 | ||||
GRAY, Antony Charles | Secretary | Heronslea 104 Granary Lane EX9 6EP Budleigh Salterton Devon | British | 1134280003 | ||||||
STANTON, Graham Derek | Secretary | C/O Colas Ltd Wallage Lane Rowfant RH10 4NF Crawley West Sussex | British | 104900530001 | ||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CLIFF, Richard Andrew | Director | 14 Fordwich Rise SG14 2BE Hertford Herts | British | Solicitor | 58925860001 | |||||
COOPER, Nicholas Ian | Nominee Director | 79 Ox Lane Harpenden Herts | British | 900006060001 | ||||||
DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | Solicitor | 29438580001 | |||||
FERGUSSON, Carl James | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | England | British | Company Director | 156442640002 | ||||
GAILLARD, Bernard | Director | 61 Rue Henri Regnault 92380 Garches France | French | Chief Executive | 98980480001 | |||||
GRAY, Antony Charles | Director | Poplars Churn Lane Horsmonden TN12 8HN Tonbridge Kent | British | Finance Director | 1134280002 | |||||
HINES, Peter Martin | Director | 9 The Minnels BN6 8QW Hassocks West Sussex | United Kingdom | Brititsh | Chief Executive | 9546830001 | ||||
KINGSTON, Helen Elizabeth | Director | Flat 5 Gloucester Court Kew Road TW9 3EB Richmond Surrey | British | Trainee Solicitor | 71549220001 | |||||
MACKENZIE, Alexander John | Director | Edge Lea Backwoods Lane RH16 2ED Lindfield West Sussex | British | Managing Director | 43536800001 | |||||
NEAL, Leon | Nominee Director | 34 Hillcrest TN4 0AJ Tunbridge Wells Kent | British | 900007350001 | ||||||
OVERTON, Mark David | Director | Bishops Court Birmingham Business Park, Solihull B37 7YB Birmingham 6210 United Kingdom | England | British | None | 103662200002 | ||||
ROUSSEL, Frederic | Director | C/O Colas Ltd Wallage Lane Rowfant RH10 4NF Crawley West Sussex | United Kingdom | French | Director | 137623350001 | ||||
RUSHBROOKE, Lee | Director | C/O Colas Ltd Wallage Lane Rowfant RH10 4NF Crawley West Sussex | United Kingdom | British | Company Director | 102307170002 | ||||
WEDDLE, Richard John | Director | C/O Colas Ltd Wallage Lane Rowfant RH10 4NF Crawley West Sussex | United Kingdom | British | Finance Director | 75094350001 |
Who are the persons with significant control of RETREAD (ROADS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colas Limited | Apr 06, 2016 | Wallage Lane Rowfant RH10 4NF Crawley Colas Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0