Company NameRedrock Associates Limited
Company StatusDissolved
Company Number03321684
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 1 month ago)
Dissolution Date14 March 2006 (18 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameKelly Maguire
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleGeologist
Correspondence AddressThe Old Chapel
Barrow Lane Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameNeil Sutherland Meadows
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address38 Queens Drive
Prenton
Birkenhead
Merseyside
CH43 0RP
Wales
Secretary NameNeil Sutherland Meadows
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Queens Drive
Prenton
Birkenhead
Merseyside
CH43 0RP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,116
Cash£1,225
Current Liabilities£2,729

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2005Application for striking-off (1 page)
22 February 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 20/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 August 2003Return made up to 20/02/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Return made up to 20/02/02; full list of members (5 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 20/02/01; full list of members (5 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Return made up to 20/02/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 20/02/98; full list of members (6 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 February 1997Incorporation (19 pages)