Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director Name | Ms Helen Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House Saint Davids Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Redrow Homes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 October 2010) |
Correspondence Address | Redrow House St David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(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 |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(2 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Registered Address | Redrow House Saint Davids Park Ewloe 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 |
1 at 1 | Redrow Homes Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Application to strike the company off the register (3 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
1 April 2010 | Secretary's details changed for Graham Anthony Cope on 14 March 2010 (1 page) |
1 April 2010 | Director's details changed for Helen Davies on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Redrow Homes Limited on 14 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Helen Davies on 14 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Graham Anthony Cope on 14 March 2010 (1 page) |
1 April 2010 | Director's details changed for Redrow Homes Limited on 14 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
31 March 2010 | Termination of appointment of David Arnold as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
26 January 2009 | Accounts made up to 30 June 2008 (1 page) |
28 March 2008 | Return made up to 15/03/08; no change of members (7 pages) |
28 March 2008 | Return made up to 15/03/08; no change of members (7 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 December 2007 | Accounts made up to 30 June 2007 (1 page) |
11 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
11 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 September 2006 | Accounts made up to 30 June 2006 (1 page) |
25 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 October 2005 | Accounts made up to 30 June 2005 (1 page) |
23 May 2005 | New director appointed (4 pages) |
23 May 2005 | New director appointed (4 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (4 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
20 April 2005 | New director appointed (4 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) |
11 June 2004 | Return made up to 15/03/04; full list of members
|
11 June 2004 | Return made up to 15/03/04; full list of members (7 pages) |
22 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 December 2003 | Accounts made up to 30 June 2003 (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Secretary resigned (1 page) |
20 November 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
20 November 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
9 July 2002 | Memorandum and Articles of Association (11 pages) |
9 July 2002 | Memorandum and Articles of Association (11 pages) |
20 June 2002 | New secretary appointed (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG (1 page) |
20 June 2002 | New director appointed (4 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (3 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG (1 page) |
20 June 2002 | New director appointed (4 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
21 March 2002 | Company name changed redrow homes (south midlands) li mited\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed redrow homes (south midlands) li mited\certificate issued on 21/03/02 (2 pages) |
15 March 2002 | Incorporation (16 pages) |