Company NameRedruth Limited
DirectorArianna Brissi Tosi
Company StatusDissolved
Company Number02179415
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameArianna Brissi Tosi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 1993(6 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressFlat 2 Beresford Court
156 Palatine Road
Manchester
M20 2QH
Secretary NameDavid Philip Vernon
NationalityBritish
StatusCurrent
Appointed15 January 1996(8 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address3a Harrytown Hall
Romiley
Stockport
Cheshire
SK6 3BT
Director NameRicardo Barsotelli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressFlat 3 Westfield 24 Wood Lane
Chapel Allerton
Leeds
West Yorkshire
Director NameMarco Tosi
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed20 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressJensome
Coate
Devizes
Wiltshire
SN10 3LE
Secretary NameArianna Brissi Tosi
NationalityItalian
StatusResigned
Appointed20 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressFlat 2 Beresford Court
156 Palatine Road
Manchester
M20 2QH
Secretary NameNadia Allen
NationalityItalian
StatusResigned
Appointed28 October 1994(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 May 1995)
RoleCompany Director
Correspondence Address48 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JG
Secretary NameMarco Tosi
NationalityItalian
StatusResigned
Appointed10 May 1995(7 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 January 1996)
RoleCompany Director
Correspondence AddressJensome
Coate
Devizes
Wiltshire
SN10 3LE

Location

Registered Address18 Queen Anne Street
London
W1M 0HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Completion of winding up (1 page)
1 December 1997Order of court to wind up (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Court order notice of winding up (1 page)
13 July 1997Return made up to 20/05/97; full list of members (6 pages)
16 January 1997Full accounts made up to 31 January 1996 (12 pages)
12 June 1996Return made up to 20/05/96; full list of members (6 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Registered office changed on 22/02/96 from: unit 1 the courtyard ashley road hale altrincham cheshire WA14 3NG (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Secretary resigned (1 page)
20 July 1995Return made up to 20/05/95; full list of members (12 pages)
7 July 1995Secretary resigned;new secretary appointed (4 pages)