Company NamePelican Rouge Limited
Company StatusDissolved
Company Number01438941
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(25 years after company formation)
Appointment Duration6 years (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusClosed
Appointed28 April 2006(26 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Gary Charles Klein
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 1998)
RoleManaging Director Of Companies Involvedin Ve
Correspondence Address14 Hilltop Close
Loughton
Essex
IG10 1PY
Secretary NameMrs Sherrill Ruth Klein
NationalityBritish
StatusResigned
Appointed16 November 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 1998)
RoleCompany Director
Correspondence Address14 Hilltop Close
Loughton
Essex
IG10 1PY
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(18 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMichael John Davey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Sheen Lane
East Sheen
London
SW14 8LE
Director NameAbraham Heijman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed20 April 1998(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressTjaskermolen 6
Papaendrecht 3352 Xj
Holland
Director NameFrans Hendrik Kuyff
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed20 April 1998(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressWaalbandijk 90
Heesselt 4063 Cd
Holland
Director NameMr Steven John Murray
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 November 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Whiteoak Gardens The Hollies
Sidcup
Kent
DA15 8WE
Director NameMr Andrew David Starbuck
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(18 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressCobblers House
Abbess Roding
Ongar
Essex
CM5 0JJ
Secretary NameWilliam Trevor McKay
NationalityBritish
StatusResigned
Appointed20 April 1998(18 years, 9 months after company formation)
Appointment Duration8 years (resigned 28 April 2006)
RoleCompany Director
Correspondence Address1 West Court
North Wembley
Middlesex
HA0 3QQ
Director NameJames Darwent
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2002)
RoleAccountant
Correspondence Address36a Grayling Road
London
N16 0BT
Director NameMr Gary Darren Michael Luck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 De Vigier Avenue
Saffron Walden
Essex
CB10 2AY

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (2 pages)
16 April 2010Application to strike the company off the register (2 pages)
15 April 2010Solvency statement dated 09/04/10 (1 page)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Resolutions
  • RES13 ‐ Transactions approved 09/04/2010
(3 pages)
15 April 2010Solvency Statement dated 09/04/10 (1 page)
15 April 2010Statement by directors (1 page)
15 April 2010Statement by Directors (1 page)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
15 April 2010Statement of capital on 15 April 2010
  • GBP 1
(4 pages)
15 April 2010Resolutions
  • RES13 ‐ Transactions approved 09/04/2010
(3 pages)
15 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2009Director's details changed for Mr Andrew Wyatt Bristow, Aca Bsc(Hons) on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mr Andrew Wyatt Bristow, Aca Bsc(Hons) on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
1 February 2009Full accounts made up to 30 March 2008 (13 pages)
1 February 2009Full accounts made up to 30 March 2008 (13 pages)
12 December 2008Director's Change of Particulars / timothy roe / 16/11/2008 / Surname was: roe, now: roe, aca bsc(hons) (1 page)
12 December 2008Director's Change of Particulars / andrew bristow / 16/11/2008 / Surname was: bristow, now: bristow, aca bsc(hons) (1 page)
12 December 2008Director's change of particulars / timothy roe / 16/11/2008 (1 page)
12 December 2008Director's change of particulars / andrew bristow / 16/11/2008 (1 page)
12 December 2008Return made up to 16/11/08; full list of members (3 pages)
12 December 2008Return made up to 16/11/08; full list of members (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
26 November 2007Return made up to 16/11/07; no change of members (9 pages)
26 November 2007Return made up to 16/11/07; no change of members (9 pages)
9 August 2007Full accounts made up to 31 March 2007 (15 pages)
9 August 2007Full accounts made up to 31 March 2007 (15 pages)
21 February 2007Full accounts made up to 31 March 2006 (23 pages)
21 February 2007Full accounts made up to 31 March 2006 (23 pages)
30 November 2006Return made up to 16/11/06; full list of members (9 pages)
30 November 2006Return made up to 16/11/06; full list of members (9 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Registered office changed on 15/08/06 from: autobar house 41/42 kew bridge road brentford middlesex TW8 0DY (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
30 January 2006Full accounts made up to 3 April 2005 (27 pages)
30 January 2006Full accounts made up to 3 April 2005 (27 pages)
30 January 2006Full accounts made up to 3 April 2005 (27 pages)
30 November 2005Return made up to 16/11/05; full list of members (9 pages)
30 November 2005Return made up to 16/11/05; full list of members (9 pages)
4 April 2005Company name changed cafe bar (uk) LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed cafe bar (uk) LIMITED\certificate issued on 04/04/05 (2 pages)
22 March 2005Auditor's resignation (2 pages)
22 March 2005Auditor's resignation (2 pages)
1 December 2004Return made up to 16/11/04; full list of members (9 pages)
1 December 2004Return made up to 16/11/04; full list of members (9 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
12 August 2004Declaration of assistance for shares acquisition (13 pages)
10 August 2004Particulars of mortgage/charge (16 pages)
10 August 2004Particulars of mortgage/charge (16 pages)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 June 2004Full accounts made up to 28 March 2004 (25 pages)
15 June 2004Full accounts made up to 28 March 2004 (25 pages)
7 December 2003Return made up to 16/11/03; full list of members (9 pages)
7 December 2003Return made up to 16/11/03; full list of members (9 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
28 June 2003Full accounts made up to 30 March 2003 (26 pages)
28 June 2003Full accounts made up to 30 March 2003 (26 pages)
27 November 2002Return made up to 16/11/02; full list of members (8 pages)
27 November 2002Return made up to 16/11/02; full list of members (8 pages)
25 June 2002Full accounts made up to 31 March 2002 (25 pages)
25 June 2002Full accounts made up to 31 March 2002 (25 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
22 November 2001Return made up to 16/11/01; full list of members (8 pages)
22 November 2001Return made up to 16/11/01; full list of members (8 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
26 June 2001Full accounts made up to 1 April 2001 (24 pages)
26 June 2001Full accounts made up to 1 April 2001 (24 pages)
26 June 2001Full accounts made up to 1 April 2001 (24 pages)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
28 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
21 November 2000Return made up to 16/11/00; full list of members (8 pages)
21 November 2000Return made up to 16/11/00; full list of members (8 pages)
22 September 2000Full accounts made up to 2 July 2000 (23 pages)
22 September 2000Full accounts made up to 2 July 2000 (23 pages)
22 September 2000Full accounts made up to 2 July 2000 (23 pages)
16 December 1999Return made up to 16/11/99; full list of members (8 pages)
16 December 1999Return made up to 16/11/99; full list of members (8 pages)
26 October 1999Full accounts made up to 27 June 1999 (22 pages)
26 October 1999Full accounts made up to 27 June 1999 (22 pages)
8 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
8 July 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
18 June 1999Full accounts made up to 31 August 1998 (22 pages)
18 June 1999Full accounts made up to 31 August 1998 (22 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
29 December 1998Company name changed bru-stir LIMITED\certificate issued on 30/12/98 (2 pages)
29 December 1998Company name changed bru-stir LIMITED\certificate issued on 30/12/98 (2 pages)
14 December 1998Return made up to 16/11/98; no change of members (6 pages)
14 December 1998Return made up to 16/11/98; no change of members (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
13 May 1998New director appointed (1 page)
13 May 1998New director appointed (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: bru-stir house freshwater road dagenham essex RM8 1RW (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: bru-stir house freshwater road dagenham essex RM8 1RW (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
27 April 1998Auditor's resignation (1 page)
27 April 1998Auditor's resignation (1 page)
23 April 1998Declaration of assistance for shares acquisition (5 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
23 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1998Declaration of assistance for shares acquisition (5 pages)
23 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 1998Re-registration of Memorandum and Articles (10 pages)
16 April 1998Application for reregistration from PLC to private (1 page)
16 April 1998Re-registration of Memorandum and Articles (10 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998Application for reregistration from PLC to private (1 page)
16 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 1997Return made up to 16/11/97; no change of members (4 pages)
2 December 1997Return made up to 16/11/97; no change of members (4 pages)
10 November 1997Full accounts made up to 31 August 1997 (21 pages)
10 November 1997Full accounts made up to 31 August 1997 (21 pages)
16 December 1996Full accounts made up to 31 August 1996 (21 pages)
16 December 1996Full accounts made up to 31 August 1996 (21 pages)
4 December 1996Return made up to 16/11/96; full list of members (6 pages)
4 December 1996Return made up to 16/11/96; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)
15 December 1995Return made up to 16/11/95; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)
15 December 1995Return made up to 16/11/95; no change of members (4 pages)
1 September 1995Application for reregistration from private to PLC (1 page)
1 September 1995Declaration on reregistration from private to PLC (1 page)
1 September 1995Auditor's report (2 pages)
1 September 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1995Declaration on reregistration from private to PLC (1 page)
1 September 1995Auditor's report (1 page)
1 September 1995Auditor's statement (2 pages)
1 September 1995Re-registration of Memorandum and Articles (20 pages)
1 September 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 September 1995Balance Sheet (16 pages)
1 September 1995Application for reregistration from private to PLC (1 page)
1 September 1995Auditor's statement (1 page)
1 September 1995Re-registration of Memorandum and Articles (10 pages)
1 September 1995Balance Sheet (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)