Company NameRed Rose Corporation Limited
Company StatusDissolved
Company Number02959052
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDeborah Lisa Cook
NationalityBritish
StatusClosed
Appointed12 June 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address445 Forest Road
Walthamston
London
E17 5LD
Director NameCaroline Muller Carpenter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cricket Green
Mitcham
Surrey
CR4 4LB
Secretary NameKundan Sodha
NationalityBritish
StatusResigned
Appointed05 September 1994(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
Secretary NamePeter Richard Steven Babb
NationalityBritish
StatusResigned
Appointed28 August 1996(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 1997)
RoleCompany Director
Correspondence Address65a Robinson Road
Colliers Wood
London
SW17 9DL
Director NameMr Grahame Derek Ralph
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 January 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairlands
Waterhouse Lane
Kingswood
Surrey
KT20 6HU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address29 Oaklands Way
Wallington
Surrey
SM6 9RR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
19 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of property mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
12 December 1996New director appointed (3 pages)
26 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
26 September 1996New secretary appointed (2 pages)
9 September 1996Full accounts made up to 30 September 1995 (11 pages)
15 September 1995Return made up to 16/08/95; full list of members (6 pages)