General information

Name:

101 Retail Limited

Office Address:

Regency House 45-53 Chorley New Road BL1 4QR Bolton

Number: 06558552

Incorporation date: 2008-04-08

Dissolution date: 2021-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Bolton with reg. no. 06558552. The company was established in 2008. The headquarters of the firm was situated at Regency House 45-53 Chorley New Road. The postal code for this address is BL1 4QR. The firm was formally closed in 2021, meaning it had been active for 13 years.

The info we posses related to this firm's members reveals that the last two directors were: Richard W. and Stewart I. who were appointed on 2008-04-08.

Executives who controlled the firm include: Stewart I. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Richard W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 08 April 2008

Latest update: 14 November 2023

Richard W.

Role: Secretary

Appointed: 08 April 2008

Latest update: 14 November 2023

Stewart I.

Role: Director

Appointed: 08 April 2008

Latest update: 14 November 2023

People with significant control

Stewart I.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 22 April 2020
Confirmation statement last made up date 08 April 2019
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 15 January 2014
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 August 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 4 December 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 24 January 2017
Annual Accounts 8 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 8 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
13
Company Age

Closest Companies - by postcode