Company NameRedrow House Sales (Midlands) Limited
Company StatusDissolved
Company Number03948716
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

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(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 21 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameRhiannon Ellis Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleLegal Director/Company Secreta
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(5 years after company formation)
Appointment Duration5 years (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales

Contact

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

Location

Registered AddressRedrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

1 at 1Redrow Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 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)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
1 April 2010Director's details changed for Helen Davies on 9 March 2010 (2 pages)
1 April 2010Secretary's details changed for Graham Anthony Cope on 9 March 2010 (1 page)
1 April 2010Secretary's details changed for Graham Anthony Cope on 9 March 2010 (1 page)
1 April 2010Secretary's details changed for Graham Anthony Cope on 9 March 2010 (1 page)
1 April 2010Director's details changed for Helen Davies on 9 March 2010 (2 pages)
1 April 2010Director's details changed for Helen Davies on 9 March 2010 (2 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)
2 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Accounts made up to 30 June 2008 (1 page)
6 May 2008Return made up to 10/03/08; full list of members (3 pages)
6 May 2008Return made up to 10/03/08; full list of members (3 pages)
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)
12 April 2007Return made up to 10/03/07; full list of members (7 pages)
12 April 2007Return made up to 10/03/07; 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)
10 April 2006Return made up to 10/03/06; full list of members (7 pages)
10 April 2006Return made up to 10/03/06; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 October 2005Accounts made up to 30 June 2005 (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (4 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (4 pages)
15 April 2005Director resigned (1 page)
15 April 2005Return made up to 10/03/05; full list of members (7 pages)
15 April 2005New director appointed (4 pages)
15 April 2005New director appointed (4 pages)
15 April 2005Return made up to 10/03/05; full list of members (7 pages)
14 December 2004Accounts made up to 30 June 2004 (1 page)
14 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 April 2004Return made up to 10/03/04; full list of members (7 pages)
23 April 2004Return made up to 10/03/04; full list of members (7 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 December 2003Accounts made up to 30 June 2003 (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
11 April 2003Return made up to 10/03/03; full list of members (7 pages)
11 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
25 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
25 September 2002Accounts made up to 30 June 2002 (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
28 March 2002Return made up to 10/03/02; full list of members (6 pages)
28 March 2002Return made up to 10/03/02; 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)
20 April 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
20 April 2001Return made up to 10/03/01; full list of members (6 pages)
12 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 March 2000New secretary appointed (4 pages)
23 March 2000New director appointed (5 pages)
23 March 2000New director appointed (4 pages)
23 March 2000Registered office changed on 23/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
23 March 2000New director appointed (5 pages)
23 March 2000New secretary appointed (4 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (4 pages)
10 March 2000Incorporation (17 pages)
10 March 2000Incorporation (17 pages)