Company NameRedrow Developments Limited
Company StatusDissolved
Company Number02795088
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamesOrpen Limited and Redrow Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusClosed
Appointed01 January 2003(9 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 21 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusClosed
Appointed08 January 2001(7 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 21 September 2010)
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 2000)
RoleChairman
Correspondence AddressTrinity Manor La Route De La Trinite
Trinity
Jersey
Channel Islands
JE3 5JP
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 10 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed28 April 1993(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 May 2001)
RoleFinance Director
Correspondence Address25 Cleveland Drive
Little Sutton
South Wirral
CH66 4XY
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRedrow House
St David's Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Redrow Group Services Limited
50.00%
Ordinary
1 at 1Redrow PLC
50.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
19 March 2010Director's details changed for David Llewelyn Arnold on 1 March 2010 (2 pages)
19 March 2010Director's details changed for David Llewelyn Arnold on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Helen Davies on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page)
19 March 2010Director's details changed for Redrow Homes Limited on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Helen Davies on 1 March 2010 (2 pages)
19 March 2010Secretary's details changed for Graham Anthony Cope on 1 March 2010 (1 page)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Accounts made up to 30 June 2008 (1 page)
27 March 2008Return made up to 02/03/08; no change of members (7 pages)
27 March 2008Return made up to 02/03/08; no change of members (7 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 December 2007Accounts made up to 30 June 2007 (1 page)
23 March 2007Return made up to 02/03/07; full list of members (7 pages)
23 March 2007Return made up to 02/03/07; full list of members (7 pages)
19 September 2006Accounts made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2006Return made up to 02/03/06; full list of members (7 pages)
18 April 2006Return made up to 02/03/06; full list of members (7 pages)
12 October 2005Accounts made up to 30 June 2005 (1 page)
12 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (4 pages)
31 March 2005Return made up to 02/03/05; full list of members (7 pages)
31 March 2005New director appointed (4 pages)
31 March 2005Return made up to 02/03/05; full list of members (7 pages)
31 March 2005Director resigned (1 page)
29 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 October 2004Accounts made up to 30 June 2004 (1 page)
8 April 2004Return made up to 02/03/04; full list of members (7 pages)
8 April 2004Return made up to 02/03/04; full list of members (7 pages)
22 December 2003Accounts made up to 30 June 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (3 pages)
10 December 2003New director appointed (4 pages)
10 December 2003New director appointed (4 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
27 March 2003Return made up to 02/03/03; full list of members (6 pages)
27 March 2003Return made up to 02/03/03; full list of members (6 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
25 September 2002Accounts made up to 30 June 2002 (1 page)
25 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
28 March 2002Return made up to 02/03/02; full list of members (6 pages)
28 March 2002Return made up to 02/03/02; full list of members (6 pages)
6 December 2001Accounts made up to 30 June 2001 (1 page)
6 December 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
29 March 2001Return made up to 02/03/01; full list of members (6 pages)
29 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
13 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
13 November 2000Accounts made up to 30 June 2000 (1 page)
16 October 2000Company name changed redrow LIMITED\certificate issued on 16/10/00 (2 pages)
16 October 2000Company name changed redrow LIMITED\certificate issued on 16/10/00 (2 pages)
1 March 2000Return made up to 02/03/00; full list of members (6 pages)
1 March 2000Return made up to 02/03/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 January 2000Accounts made up to 30 June 1999 (1 page)
11 March 1999Accounts made up to 30 June 1998 (1 page)
11 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
4 March 1999Return made up to 02/03/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(4 pages)
4 March 1999Return made up to 02/03/99; no change of members (4 pages)
18 June 1998Accounts made up to 30 June 1997 (1 page)
18 June 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 March 1998Return made up to 02/03/98; no change of members (4 pages)
5 March 1998Return made up to 02/03/98; no change of members (4 pages)
3 March 1997Accounts made up to 30 June 1996 (1 page)
3 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
28 February 1997Return made up to 02/03/97; full list of members (6 pages)
28 February 1997Return made up to 02/03/97; full list of members
  • 363(287) ‐ Registered office changed on 28/02/97
(6 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
4 March 1996Accounts made up to 30 June 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
23 February 1996Return made up to 02/03/96; no change of members (7 pages)
23 February 1996Return made up to 02/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)