Company NameRedgrove & Everington Limited
DirectorRichard Graham Carter
Company StatusDissolved
Company Number01303834
CategoryPrivate Limited Company
Incorporation Date21 March 1977(47 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(15 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Correspondence Address6 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusCurrent
Appointed01 February 1993(15 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameJohn Hiller Bristow
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1996)
RoleUnderwriter
Correspondence Address9 Harding Road
Chesham
Buckinghamshire
HP5 3BB
Director NameMr Charles Aidan Stafford Crawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 April 1998)
RoleUnerwriting Agent
Country of ResidenceEngland
Correspondence Address15 Albert Square
London
SW8 1BS

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2000Dissolved (1 page)
19 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
22 January 1999Registered office changed on 22/01/99 from: beaufort house 15 st.botolph street london EC3A 7PA (1 page)
20 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 January 1999Declaration of solvency (4 pages)
20 January 1999Ex res re. Powers of liquidator (1 page)
20 January 1999Appointment of a voluntary liquidator (2 pages)
28 July 1998Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 April 1998Director resigned (1 page)
10 February 1998Return made up to 01/02/98; full list of members (6 pages)
21 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
5 March 1997Return made up to 01/02/97; full list of members (6 pages)
5 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
5 March 1996Return made up to 01/02/96; no change of members (5 pages)
4 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)