Company NameRedbear Clothing Limited
Company StatusDissolved
Company Number00382571
CategoryPrivate Limited Company
Incorporation Date4 September 1943(80 years, 8 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)
Previous NameSmith & Son (Hackney Road) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Martin Stewart Earle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(47 years, 10 months after company formation)
Appointment Duration16 years (closed 10 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameCharles William Valens Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(47 years, 10 months after company formation)
Appointment Duration16 years (closed 10 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Kentish Lane
Brookmans Park
Hertfordshire
AL9 6NG
Secretary NameMr Martin Stewart Earle
NationalityBritish
StatusClosed
Appointed10 July 1991(47 years, 10 months after company formation)
Appointment Duration16 years (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameRoger Bois Kingsley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(47 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleBuilders Merchant
Correspondence Address9 Windsor Drive
Barnet
Hertfordshire
EN4 8UE
Director NameColin Jesse Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(47 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleBuilders Merchant
Correspondence Address3 Eversley Crescent
London
N21 1EL
Director NameMr Graham Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(58 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Curatage
35 Birch Green
Hertford
Hertfordshire
SG14 2LR

Location

Registered AddressRiverside Place
109 Lea Road
Waltham Abbey
Essex
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
6 September 2006Full accounts made up to 31 October 2005 (11 pages)
31 August 2006Return made up to 10/07/06; full list of members (3 pages)
17 March 2006Registered office changed on 17/03/06 from: riverside place 109 lea road waltham abbey essex EN9 1AS (1 page)
17 March 2006Registered office changed on 17/03/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page)
6 March 2006Director resigned (1 page)
14 July 2005Return made up to 10/07/05; full list of members (3 pages)
7 March 2005Full accounts made up to 31 October 2004 (11 pages)
6 September 2004Full accounts made up to 31 October 2003 (11 pages)
27 July 2004Return made up to 10/07/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
7 August 2003Return made up to 10/07/03; full list of members (7 pages)
22 April 2003Full accounts made up to 31 October 2002 (11 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
30 April 2002Full accounts made up to 31 October 2001 (10 pages)
4 March 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 19 castle street hertford hertfordshire SG14 1ER (1 page)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
14 November 2000Company name changed smith & son (hackney road) limit ed\certificate issued on 15/11/00 (2 pages)
22 August 2000Return made up to 10/07/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
14 December 1999Full accounts made up to 31 October 1998 (8 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 April 1999Registered office changed on 27/04/99 from: holly works hollybush place london E2 9QX (1 page)
4 November 1998Return made up to 10/07/98; no change of members (6 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
21 July 1995Return made up to 10/07/95; no change of members (8 pages)