Company NameRedrow Homes (2002) Limited
Company StatusDissolved
Company Number04395480
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameRedrow Homes (South Midlands) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusClosed
Appointed01 January 2003(9 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (closed 19 October 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2004(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 19 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusClosed
Appointed24 April 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 19 October 2010)
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed15 March 2002(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(2 years, 12 months 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

Location

Registered AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Redrow Homes Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
6 April 2010Annual return made up to 15 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 15 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 1
(5 pages)
1 April 2010Secretary's details changed for Graham Anthony Cope on 14 March 2010 (1 page)
1 April 2010Director's details changed for Helen Davies on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Redrow Homes Limited on 14 March 2010 (2 pages)
1 April 2010Director's details changed for Helen Davies on 14 March 2010 (2 pages)
1 April 2010Secretary's details changed for Graham Anthony Cope on 14 March 2010 (1 page)
1 April 2010Director's details changed for Redrow Homes Limited on 14 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)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
19 March 2009Return made up to 15/03/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
26 January 2009Accounts made up to 30 June 2008 (1 page)
28 March 2008Return made up to 15/03/08; no change of members (7 pages)
28 March 2008Return made up to 15/03/08; no change of members (7 pages)
17 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 December 2007Accounts made up to 30 June 2007 (1 page)
11 April 2007Return made up to 15/03/07; full list of members (7 pages)
11 April 2007Return made up to 15/03/07; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts made up to 30 June 2006 (1 page)
25 April 2006Return made up to 15/03/06; full list of members (7 pages)
25 April 2006Return made up to 15/03/06; full list of members (7 pages)
12 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
12 October 2005Accounts made up to 30 June 2005 (1 page)
23 May 2005New director appointed (4 pages)
23 May 2005New director appointed (4 pages)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (4 pages)
20 April 2005Director resigned (1 page)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
20 April 2005New director appointed (4 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)
11 June 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 15/03/04; 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)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
18 April 2003Return made up to 15/03/03; full list of members (7 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
20 November 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
20 November 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
9 July 2002Memorandum and Articles of Association (11 pages)
9 July 2002Memorandum and Articles of Association (11 pages)
20 June 2002New secretary appointed (3 pages)
20 June 2002Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG (1 page)
20 June 2002New director appointed (4 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (3 pages)
20 June 2002Registered office changed on 20/06/02 from: 312B high street orpington kent BR6 0NG (1 page)
20 June 2002New director appointed (4 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
21 March 2002Company name changed redrow homes (south midlands) li mited\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed redrow homes (south midlands) li mited\certificate issued on 21/03/02 (2 pages)
15 March 2002Incorporation (16 pages)