Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Retailer Properties (6) Limited
Retailer Properties (6) Limited is a dissolved company incorporated on 17 June 1987 with the registered office located in Leeds, West Yorkshire. Retailer Properties (6) Limited was registered 38 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 July 2017
(8 years ago)
Was
30 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02140626
Private limited company
Age
38 years
Incorporated
17 June 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Retailer Properties (6) Limited
Contact
Address
Alexandra House
Education Road
Leeds
West Yorks
LS7 2AL
Same address for the past
17 years
Companies in LS7 2AL
Telephone
01132 392379
Email
Unreported
Website
Modainpelle.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Stephen Andrew Buck
Director • Retailer • British • Lives in England • Born in May 1958
Claire Roberta Buck
Secretary • British • Lives in UK • Born in Jan 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
123 Investments Limited
Claire Roberta Buck and Stephen Andrew Buck are mutual people.
Active
Brightlark Limited
Stephen Andrew Buck is a mutual person.
Active
Moda Concessions Ltd
Stephen Andrew Buck is a mutual person.
Active
Direct Footwear Ltd
Stephen Andrew Buck is a mutual person.
Active
Footwear Software Ltd
Stephen Andrew Buck is a mutual person.
Active
Retailer York 017 Limited
Stephen Andrew Buck is a mutual person.
Active
Retailer Harrogate 002 Ltd
Stephen Andrew Buck is a mutual person.
Active
Retailer Victoria Quarter 014 Limited
Stephen Andrew Buck is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 May 2015
For period
31 May
⟶
31 May 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£200
Increased by £199 (+19900%)
Total Liabilities
£0
Same as previous period
Net Assets
£200
Increased by £199 (+19900%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 18 Jul 2017
Compulsory Gazette Notice
8 Years Ago on 2 May 2017
Dormant Accounts Submitted
9 Years Ago on 14 Apr 2016
Confirmation Submitted
9 Years Ago on 14 Apr 2016
Confirmation Submitted
10 Years Ago on 27 Mar 2015
Dormant Accounts Submitted
10 Years Ago on 23 Feb 2015
Confirmation Submitted
11 Years Ago on 28 Feb 2014
Dormant Accounts Submitted
11 Years Ago on 16 Jan 2014
Dormant Accounts Submitted
12 Years Ago on 28 Feb 2013
Confirmation Submitted
12 Years Ago on 28 Feb 2013
Get Alerts
Get Credit Report
Discover Retailer Properties (6) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Jul 2017
First Gazette notice for compulsory strike-off
Submitted on 2 May 2017
Annual return made up to 29 February 2016 with full list of shareholders
Submitted on 14 Apr 2016
Accounts for a dormant company made up to 31 May 2015
Submitted on 14 Apr 2016
Annual return made up to 28 February 2015 with full list of shareholders
Submitted on 27 Mar 2015
Accounts for a dormant company made up to 31 May 2014
Submitted on 23 Feb 2015
Certificate of change of name
Submitted on 9 Oct 2014
Annual return made up to 28 February 2014 with full list of shareholders
Submitted on 28 Feb 2014
Accounts for a dormant company made up to 31 May 2013
Submitted on 16 Jan 2014
Annual return made up to 28 February 2013 with full list of shareholders
Submitted on 28 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs