Retrodatum Limited
Private Limited Company
Retrodatum Limited
124 Yale Road
Willenhall
WV13 2JN
Company Name | Retrodatum Limited |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 11466127 |
---|
Incorporation Date | 16 July 2018 |
---|
Dissolution Date | 26 March 2019 (active for 8 months, 1 week) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Dryspec Systems Ltd |
---|
Current Directors | 2 |
---|
Business Industry | Construction |
---|
Business Activity | Construction of Commercial Buildings |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 July |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 124 Yale Road Willenhall WV13 2JN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Walsall North |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 July |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Construction |
---|
SIC 2003 (4521) | General construction & civil engineering |
---|
SIC 2007 (41201) | Construction of commercial buildings |
---|
SIC Industry | Construction |
---|
SIC 2007 (41202) | Construction of domestic buildings |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71122) | Engineering related scientific and technical consulting activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (74100) | Specialised design activities |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 January 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
12 December 2018 | Application to strike the company off the register | 1 page |
---|
10 September 2018 | Company name changed dryspec systems LTD\certificate issued on 10/09/18 - RES15 ‐ Change company name resolution on 2018-08-29
| 3 pages |
---|
10 September 2018 | Change of name notice | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—