Company NameRed Rose Security Alarm And Video Scan Systems Limited
Company StatusDissolved
Company Number01660180
CategoryPrivate Limited Company
Incorporation Date25 August 1982(41 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Henry Buffery
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(18 years, 8 months after company formation)
Appointment Duration23 years
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Candwr Park
Ponthir
Newport
Gwent
NP18 1HN
Wales
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(21 years, 3 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed25 April 2001(18 years, 8 months after company formation)
Appointment Duration23 years
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed25 April 2001(18 years, 8 months after company formation)
Appointment Duration23 years
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameBrian Sidebotham
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 1998)
RoleCompany Director
Correspondence Address11 Ellan Court
Mooragh Promenade Ramsey
Isle Of Man
Isle Man
Director NamePeter Gregory Sidebotham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 April 2001)
RoleManaging Director
Correspondence Address10 Torquay Avenue
Blackpool
Lancashire
FY3 9SJ
Director NameMathew William Wigham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 April 2001)
RoleTechnical Director
Correspondence Address21 Trent Street
Lytham St. Annes
Lancashire
FY8 5DE
Secretary NameMathew William Wigham
NationalityBritish
StatusResigned
Appointed04 August 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 April 2001)
RoleCompany Director
Correspondence Address21 Trent Street
Lytham St. Annes
Lancashire
FY8 5DE
Director NameDanna Booyens Strydom
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2001(18 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 Prospect Avenue
Farnborough
Hampshire
GU14 8JT
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed25 April 2001(18 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Turnover£1,202,763
Gross Profit£586,213
Net Worth£122,635
Cash£103,576
Current Liabilities£446,673

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2005Dissolved (1 page)
14 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 December 2004Appointment of a voluntary liquidator (1 page)
17 December 2004Declaration of solvency (3 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Return made up to 04/08/04; full list of members (6 pages)
12 August 2004Director's particulars changed (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
13 August 2003Return made up to 04/08/03; full list of members (6 pages)
23 April 2003Auditor's resignation (1 page)
16 April 2003Full accounts made up to 30 November 2001 (15 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
10 April 2002Director resigned (1 page)
20 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
12 September 2001Return made up to 04/08/01; full list of members (6 pages)
10 August 2001Secretary's particulars changed (1 page)
19 July 2001Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: unit 3 cornwall place marton blackpool lancs FY3 9NR (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
15 November 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 August 1999Return made up to 04/08/99; no change of members (4 pages)
9 September 1998Return made up to 04/08/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
21 June 1998Director resigned (1 page)
19 June 1998£ ic 2076/1384 28/05/98 £ sr 692@1=692 (1 page)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
17 October 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
10 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 November 1996Return made up to 04/08/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (5 pages)
1 November 1995Return made up to 04/08/95; full list of members (6 pages)