12 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Director Name | Mr Pierre William Pedersen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2009(15 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 21 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 21 September 2010) |
Correspondence Address | Redrow House St Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Gregson Horace Locke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Chairman Southern Region |
Country of Residence | England |
Correspondence Address | North Lea Baker Street Aston Tirrold Oxfordshire OX11 9DD |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Northfield House Dunt Lane Hurst Berkshire RG10 0TA |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Legal Director Company Secreta |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Bruce Snowdon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 1998) |
Role | Construction Director |
Correspondence Address | 57 The Bury Pavenham Bedford Bedfordshire MK43 7PY |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Finance Director |
Correspondence Address | 25 Cleveland Drive Little Sutton South Wirral CH66 4XY Wales |
Director Name | Mr Paul Louis Pedley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 May 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Briardale Road, Willaston Neston CH64 1TD Wales |
Director Name | Mr Michael Robert Powell |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kentmere Close Gatley Cheshire SK8 4RD |
Director Name | Mr Andrew James Grundy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise The Lanes Leckhampton Cheltenham Gloucestershire GL53 0PY Wales |
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 November 2008) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Pantygoida Farm Talycoed Lane Llantilio Crossenny Abergavenny Monmouthshire NP7 8TH Wales |
Director Name | Mr John Frederick Tutte |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2009) |
Role | Civil Engineeer |
Country of Residence | England |
Correspondence Address | Peters Barn West End, Scaldwell Northampton Northamptonshire NN6 9JX |
Website | https://www.redrow.co.uk/ |
---|---|
Telephone | 01244 520044 |
Telephone region | Chester |
Registered Address | Redrow House St David's Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 December 2009 | Appointment of Pierre William Pedersen as a director (2 pages) |
14 December 2009 | Appointment of Pierre William Pedersen as a director (2 pages) |
10 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
10 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 January 2009 | Accounts made up to 30 June 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 January 2009 | Appointment Terminated Director colin lewis (1 page) |
19 January 2009 | Director appointed mr william john brand (2 pages) |
19 January 2009 | Appointment terminated director andrew grundy (1 page) |
19 January 2009 | Appointment terminated director colin lewis (1 page) |
19 January 2009 | Director appointed mr john frederick tutte (2 pages) |
19 January 2009 | Appointment Terminated Director andrew grundy (1 page) |
19 January 2009 | Director appointed mr john frederick tutte (2 pages) |
19 January 2009 | Director appointed mr william john brand (2 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 February 2008 | Return made up to 20/07/07; full list of members (8 pages) |
21 February 2008 | Return made up to 20/07/07; full list of members (8 pages) |
4 February 2008 | New director appointed (4 pages) |
4 February 2008 | New director appointed (4 pages) |
4 February 2008 | New director appointed (4 pages) |
4 February 2008 | New director appointed (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
17 December 2007 | Accounts made up to 30 June 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
19 September 2006 | Accounts made up to 30 June 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
29 November 2005 | Accounts made up to 30 June 2005 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
29 October 2004 | Accounts made up to 30 June 2004 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
27 April 2004 | Accounts made up to 30 June 2003 (7 pages) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
30 August 2003 | Return made up to 20/07/03; full list of members
|
30 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
18 March 2003 | Auditor's resignation (1 page) |
18 March 2003 | Auditor's resignation (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
10 December 2002 | New director appointed (4 pages) |
10 December 2002 | New director appointed (4 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 20/07/02; full list of members
|
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
15 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
15 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (4 pages) |
26 September 2000 | New director appointed (4 pages) |
26 September 2000 | New director appointed (3 pages) |
3 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 20/07/00; full list of members
|
18 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 July 1999 | Return made up to 20/07/99; no change of members
|
21 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
22 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 20/07/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
8 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
20 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 20/07/97; no change of members
|
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
26 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
26 November 1996 | Full accounts made up to 30 June 1996 (7 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members (4 pages) |
31 July 1996 | Return made up to 20/07/96; no change of members
|
23 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
24 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
24 July 1995 | Return made up to 20/07/95; full list of members (6 pages) |
20 March 1995 | Accounting reference date notified as 30/06 (1 page) |
20 March 1995 | Accounting reference date notified as 30/06 (1 page) |