Company NameRedrow Homes (South East) Eastney Barracks Limited
Company StatusDissolved
Company Number02952420
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusClosed
Appointed01 January 2003(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House
12 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 21 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Director NameMr Pierre William Pedersen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(15 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (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(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 21 September 2010)
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Gregson Horace Locke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleChairman Southern Region
Country of ResidenceEngland
Correspondence AddressNorth Lea
Baker Street
Aston Tirrold
Oxfordshire
OX11 9DD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleLegal Director Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameBruce Snowdon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(2 weeks, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 1998)
RoleConstruction Director
Correspondence Address57 The Bury
Pavenham
Bedford
Bedfordshire
MK43 7PY
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleFinance Director
Correspondence Address25 Cleveland Drive
Little Sutton
South Wirral
CH66 4XY
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(13 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 2008)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NameMr John Frederick Tutte
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 November 2009)
RoleCivil Engineeer
Country of ResidenceEngland
Correspondence AddressPeters Barn
West End, Scaldwell
Northampton
Northamptonshire
NN6 9JX

Contact

Websitehttps://www.redrow.co.uk/
Telephone01244 520044
Telephone regionChester

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

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)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 December 2009Appointment of Pierre William Pedersen as a director (2 pages)
14 December 2009Appointment of Pierre William Pedersen as a director (2 pages)
10 December 2009Termination of appointment of John Tutte as a director (1 page)
10 December 2009Termination of appointment of John Tutte as a director (1 page)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
21 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 January 2009Accounts made up to 30 June 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 January 2009Appointment Terminated Director colin lewis (1 page)
19 January 2009Director appointed mr william john brand (2 pages)
19 January 2009Appointment terminated director andrew grundy (1 page)
19 January 2009Appointment terminated director colin lewis (1 page)
19 January 2009Director appointed mr john frederick tutte (2 pages)
19 January 2009Appointment Terminated Director andrew grundy (1 page)
19 January 2009Director appointed mr john frederick tutte (2 pages)
19 January 2009Director appointed mr william john brand (2 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
24 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 February 2008Return made up to 20/07/07; full list of members (8 pages)
21 February 2008Return made up to 20/07/07; full list of members (8 pages)
4 February 2008New director appointed (4 pages)
4 February 2008New director appointed (4 pages)
4 February 2008New director appointed (4 pages)
4 February 2008New director appointed (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
17 December 2007Accounts made up to 30 June 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
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)
15 August 2006Return made up to 20/07/06; full list of members (7 pages)
15 August 2006Return made up to 20/07/06; full list of members (7 pages)
29 November 2005Accounts made up to 30 June 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
10 August 2005Return made up to 20/07/05; full list of members (7 pages)
10 August 2005Return made up to 20/07/05; full list of members (7 pages)
29 October 2004Accounts made up to 30 June 2004 (1 page)
29 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Return made up to 20/07/04; full list of members (7 pages)
25 August 2004Return made up to 20/07/04; full list of members (7 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
27 April 2004Accounts made up to 30 June 2003 (7 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
30 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Return made up to 20/07/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (9 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
10 December 2002New director appointed (4 pages)
10 December 2002New director appointed (4 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 August 2002Return made up to 20/07/02; full list of members (7 pages)
9 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
16 August 2001Return made up to 20/07/01; full list of members (7 pages)
16 August 2001Return made up to 20/07/01; full list of members (7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
15 February 2001Full accounts made up to 30 June 2000 (9 pages)
15 February 2001Full accounts made up to 30 June 2000 (9 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (4 pages)
26 September 2000New director appointed (3 pages)
3 August 2000Return made up to 20/07/00; full list of members (6 pages)
3 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
18 April 2000Full accounts made up to 30 June 1999 (9 pages)
18 April 2000Full accounts made up to 30 June 1999 (9 pages)
21 July 1999Return made up to 20/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
21 July 1999Return made up to 20/07/99; no change of members (4 pages)
7 January 1999Full accounts made up to 30 June 1998 (9 pages)
7 January 1999Full accounts made up to 30 June 1998 (9 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
22 July 1998Return made up to 20/07/98; full list of members (6 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Return made up to 20/07/98; full list of members (6 pages)
8 May 1998Full accounts made up to 30 June 1997 (7 pages)
8 May 1998Full accounts made up to 30 June 1997 (7 pages)
20 August 1997Return made up to 20/07/97; no change of members (4 pages)
20 August 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
26 November 1996Full accounts made up to 30 June 1996 (7 pages)
26 November 1996Full accounts made up to 30 June 1996 (7 pages)
31 July 1996Return made up to 20/07/96; no change of members (4 pages)
31 July 1996Return made up to 20/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Full accounts made up to 30 June 1995 (7 pages)
23 January 1996Full accounts made up to 30 June 1995 (7 pages)
24 July 1995Return made up to 20/07/95; full list of members (6 pages)
24 July 1995Return made up to 20/07/95; full list of members (6 pages)
20 March 1995Accounting reference date notified as 30/06 (1 page)
20 March 1995Accounting reference date notified as 30/06 (1 page)