Company NameRedworth Terracotta Limited
Company StatusDissolved
Company Number03462983
CategoryPrivate Limited Company
Incorporation Date10 November 1997(26 years, 4 months ago)
Dissolution Date29 May 2001 (22 years, 10 months ago)
Previous NamesPeaco No.74 Limited and Claymasters Terracotta Company Limited

Business Activity

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

Directors

Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(6 months after company formation)
Appointment Duration3 years (closed 29 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NameJeremy David Nicholas Capo-Bianco
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(6 months after company formation)
Appointment Duration3 years (closed 29 May 2001)
RoleCompany Director
Correspondence AddressLittle Acre
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Secretary NamePeachey & Co (Corporation)
StatusClosed
Appointed10 November 1997(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed10 November 1997(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co 95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001First Gazette notice for voluntary strike-off (1 page)
22 December 2000Application for striking-off (1 page)
13 November 2000Return made up to 10/11/00; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1999Return made up to 10/11/99; full list of members (6 pages)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 November 1998Return made up to 10/11/98; full list of members (8 pages)
4 June 1998Accounting reference date extended from 30/11/98 to 30/12/98 (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (3 pages)
22 May 1998Director resigned (1 page)
8 May 1998Company name changed claymasters terracotta company l imited\certificate issued on 08/05/98 (2 pages)
27 April 1998Company name changed peaco no.74 LIMITED\certificate issued on 27/04/98 (2 pages)
10 November 1997Incorporation (16 pages)