Company NameBritish Red Cross Events Limited
Company StatusDissolved
Company Number02504704
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMichael Paterson Evans
NationalityBritish
StatusClosed
Appointed15 March 1996(5 years, 9 months after company formation)
Appointment Duration10 years (closed 14 March 2006)
RoleAdministrator
Correspondence Address49 Mill Hill Road
Acton
London
W3 8JE
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 14 March 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Director NameMr Mark Edward Astarita
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Parkholme Road
London Fields
London
E8 3AQ
Director NameMr Stephen Michael Brooker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration2 months (resigned 27 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars 1 North End
Bassingbourn
Royston
Hertfordshire
SG8 5NX
Director NameMr Alexander Duncan Gordon
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 11 May 2005)
RoleRetired Chartered Accountant
Correspondence Address4a Devonshire Mews North
London
W1G 7BJ
Director NameMr John Frederick Gray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address11 Burford Gardens
Palmers Green
London
N13 4LR
Director NameMr Michael Richard Whitlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 January 1999)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address40 Pepys Close
Ickenham
Middlesex
UB10 8NY
Secretary NameMiss Maralin Giovanna Italia Damaris Belchere
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address170a Balham High Road
London
SW12 9BW
Director NameMs Donna Marie Foxwell
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican + British
StatusResigned
Appointed13 October 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2000)
RoleCertified Public Accountant
Correspondence AddressFairbourne
101 Rogers Lane, Stoke Poges
Slough
Berkshire
SL2 4LP
Director NameMrs Edith Conn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2000(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oakley Park
Heaton
Lancashire
BL1 5XL
Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 2003)
RolePromoter
Correspondence Address2nd Floor
65 Newman Street
London
W1T 3EG
Director NameJeremy Michael Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2002)
RoleCharity Manager
Correspondence AddressBrownshall Farm
Stourton Caundle
Sturminster Newton
Dorset
DT10 2JN
Director NameMiss Angela May Rippon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2005)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressFlat 4 Stanley Lodge
25 Stanley Crescent
London
W11 2NA
Director NamePenelope Moyra Newall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 May 2005)
RoleCompany Director
Correspondence Address68 Drayton Gardens
London
SW10 9SB

Location

Registered Address44 Moorfields
London
EC2Y 9AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,252,963
Gross Profit£362,262
Net Worth£4,834
Cash£1,109,204
Current Liabilities£1,329,253

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
22 August 2005Return made up to 22/05/05; full list of members (7 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
15 April 2005Full accounts made up to 31 December 2004 (10 pages)
6 January 2005Registered office changed on 06/01/05 from: 9 grosvenor crescent london SW1X 7EJ (1 page)
9 August 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Return made up to 22/05/04; full list of members (9 pages)
31 March 2004Director resigned (1 page)
10 January 2004Auditor's resignation (1 page)
19 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 August 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
12 August 2002Auditor's resignation (1 page)
11 July 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
19 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2001New director appointed (2 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 August 2000Director resigned (1 page)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
22 June 2000New director appointed (2 pages)
21 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/06/00
(1 page)
14 June 2000New director appointed (9 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
1 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Full accounts made up to 31 December 1998 (10 pages)
28 June 1999Return made up to 22/05/99; full list of members (5 pages)
26 January 1999Director resigned (1 page)
4 December 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Return made up to 22/05/98; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (10 pages)
29 July 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 June 1996New secretary appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
20 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)