Company NameRedrock Property Management Limited
Company StatusDissolved
Company Number03701188
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)
Previous NameRepairallied Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames John Chadwick
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleDirector Proposed
Correspondence AddressSunnyside
Chester High Road
Neston
Cheshire
CH64 7TT
Wales
Director NameDennis Robin Solomon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressRock Mount
Thorsway
Wirral
Merseyside
CH48 2JJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
24 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 May 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/05/00
(7 pages)
2 June 1999Company name changed repairallied LIMITED\certificate issued on 03/06/99 (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
26 January 1999Incorporation (13 pages)