Company NameRed Bank Weatherwell Roof Tiles Limited
Company StatusDissolved
Company Number03825677
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NamePeaco No. 78 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1999(2 days after company formation)
Appointment Duration4 years, 11 months (closed 06 July 2004)
RoleSolicitor
Country of ResidenceEngland
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 August 1999(2 days after company formation)
Appointment Duration4 years, 11 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressLittle Acre
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed02 September 2002(3 years after company formation)
Appointment Duration1 year, 10 months (closed 06 July 2004)
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NamePeachey & Co (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address95 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

Financials

Year2014
Net Worth£30,822

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
8 September 2003Return made up to 07/08/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 December 2000 (13 pages)
16 August 2000Return made up to 07/08/00; full list of members (8 pages)
18 July 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (3 pages)
7 September 1999New director appointed (3 pages)
23 August 1999Director resigned (1 page)
10 August 1999Incorporation (17 pages)