Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAIL & FORECOURT SOLUTIONS LIMITED
Company Information for

RETAIL & FORECOURT SOLUTIONS LIMITED

STOCKTON ON TEES, CLEVELAND, TS18 3HR,
Company Registration Number
03083445
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Retail & Forecourt Solutions Ltd
RETAIL & FORECOURT SOLUTIONS LIMITED was founded on 1995-07-24 and had its registered office in Stockton On Tees. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
RETAIL & FORECOURT SOLUTIONS LIMITED
 
Legal Registered Office
STOCKTON ON TEES
CLEVELAND
TS18 3HR
Other companies in TS18
 
Filing Information
Company Number 03083445
Date formed 1995-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-10
Type of accounts DORMANT
Last Datalog update: 2018-05-11 08:27:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL & FORECOURT SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETAIL & FORECOURT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK HARDWICK FOSTER
Company Secretary 2010-06-08
JAMES WILLIAM DICKSON
Director 2010-06-08
MARK HARDWICK FOSTER
Director 2010-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS MICHAEL HOLLIER
Director 2010-06-08 2012-04-05
PHILLIP JOHN MAUD
Director 2010-06-08 2012-04-05
MICHAEL HOLLIER
Director 1995-07-24 2011-09-19
MONICA HOLLIER
Company Secretary 1995-07-24 2010-06-08
MONICA HOLLIER
Director 1995-09-05 2010-06-08
JOHN LADKIN
Director 2001-02-01 2010-06-08
JAMES WILLIAM DICKSON
Director 2010-04-08 2010-04-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-24 1995-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM DICKSON SCREENREACH INTERACTIVE LIMITED Director 2017-09-29 CURRENT 2009-09-03 Active
JAMES WILLIAM DICKSON BRULINE LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON EDIS LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
JAMES WILLIAM DICKSON ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
JAMES WILLIAM DICKSON VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
JAMES WILLIAM DICKSON VIANET LIMITED Director 2008-12-11 CURRENT 1992-06-15 Active
JAMES WILLIAM DICKSON EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
JAMES WILLIAM DICKSON COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
JAMES WILLIAM DICKSON VIANET GROUP PLC Director 2005-04-20 CURRENT 2005-01-28 Active
JAMES WILLIAM DICKSON BRULINES LIMITED Director 2003-04-02 CURRENT 2001-10-29 Active
MARK HARDWICK FOSTER VENDMAN SYSTEMS LIMITED Director 2017-10-03 CURRENT 1998-04-22 Active
MARK HARDWICK FOSTER VENDMAN EUROPE LIMITED Director 2017-10-03 CURRENT 2008-09-30 Active
MARK HARDWICK FOSTER LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
MARK HARDWICK FOSTER VIATELEMETRY LIMITED Director 2010-12-02 CURRENT 2010-05-05 Dissolved 2016-06-14
MARK HARDWICK FOSTER ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
MARK HARDWICK FOSTER VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
MARK HARDWICK FOSTER VIANET LIMITED Director 2008-12-11 CURRENT 1992-06-15 Active
MARK HARDWICK FOSTER EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
MARK HARDWICK FOSTER NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
MARK HARDWICK FOSTER NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
MARK HARDWICK FOSTER COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES LIMITED Director 2006-01-03 CURRENT 2001-10-29 Active
MARK HARDWICK FOSTER VIANET GROUP PLC Director 2006-01-03 CURRENT 2005-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-10DS01APPLICATION FOR STRIKING-OFF
2017-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-02-16AR0116/02/16 FULL LIST
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0119/07/15 FULL LIST
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0119/07/14 FULL LIST
2014-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-07-19AR0119/07/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-07-19AR0119/07/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 01/04/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 01/04/2012
2012-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 01/04/2012
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MAUD
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS HOLLIER
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLIER
2011-08-08AR0124/07/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-03AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2010-11-04AR0125/07/10 FULL LIST
2010-08-24AR0124/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLLIER / 01/06/2010
2010-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-08AP01DIRECTOR APPOINTED MR PHILIP MAUD
2010-07-08AP01DIRECTOR APPOINTED MR FRANCIS MICHAEL HOLLIER
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MONICA HOLLIER
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LADKIN
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM THOMAS MAY & CO ALLEN HOUSE, NEWARKE STREET LEICESTER LEICESTERSHIRE LE1 5SG
2010-06-14AP01DIRECTOR APPOINTED MR MARK HARDWICK FOSTER
2010-06-11AP01DIRECTOR APPOINTED MR JAMES WILLIAM DICKSON
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DICKSON
2010-06-11AP03SECRETARY APPOINTED MR MARK HARDWICK FOSTER
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY MONICA HOLLIER
2010-06-11AP01DIRECTOR APPOINTED MR JAMES WILLIAM DICKSON
2009-12-24RES12VARYING SHARE RIGHTS AND NAMES
2009-12-24RES01ALTER MEM AND ARTS 14/12/2009
2009-11-24AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-05-20RES12VARYING SHARE RIGHTS AND NAMES
2009-05-20RES01ALTER MEM AND ARTS 14/04/2009
2009-01-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-26363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-31363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-08-12363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-09-13363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-23363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-22363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-09-04363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-12288aNEW DIRECTOR APPOINTED
2001-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-23363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-10363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-10-19288aNEW DIRECTOR APPOINTED
1999-10-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RETAIL & FORECOURT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAIL & FORECOURT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-11 Outstanding BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1999-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RETAIL & FORECOURT SOLUTIONS LIMITED registering or being granted any patents
Domain Names

RETAIL & FORECOURT SOLUTIONS LIMITED owns 1 domain names.

rfsltd.co.uk  

Trademarks
We have not found any records of RETAIL & FORECOURT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL & FORECOURT SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RETAIL & FORECOURT SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL & FORECOURT SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL & FORECOURT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL & FORECOURT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.