Company NameRedrose Shotblast Engineers Limited
DirectorsRoy Charnock and Avril Davis
Company StatusDissolved
Company Number02659828
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRoy Charnock
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(3 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address183 Astley Street
Astley Tyldesley
Manchester
M29 7AG
Director NameAvril Davis
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(3 years after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address137 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7RP
Secretary NameAvril Davis
NationalityBritish
StatusCurrent
Appointed16 March 1998(6 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleAdministrator
Correspondence Address137 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7RP
Director NameJoseph Anthony Kevin Cain
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(same day as company formation)
RoleShotblast Engineer
Correspondence Address8 Edditch Grove
Bolton
Lancashire
BL2 6BJ
Director NameMr Thomas Anthony Sparrow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(same day as company formation)
RoleShotblast Engineer
Correspondence Address27 Clent Road
Rednal
Birmingham
West Midlands
B45 9UY
Secretary NameMr Thomas Anthony Sparrow
NationalityBritish
StatusResigned
Appointed04 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address112 Princes Avenue
Astley
Tyldesley
Greater Manchester
M29 7AN
Director NameAnthony Robinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 year after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleShotblast Engineer
Correspondence Address25 Ferry Road
Irlam
Manchester
Lancashire
M44 6DW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMazars Neville Russell
Regent House
Heaton Lane, Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Cash£42,856
Current Liabilities£101,908

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 October 2002Dissolved (1 page)
4 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (6 pages)
16 June 2000Statement of affairs (6 pages)
16 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2000Appointment of a voluntary liquidator (1 page)
15 May 2000Registered office changed on 15/05/00 from: unit j soho works bridgeman street bolton BL3 6DR (1 page)
28 October 1999Return made up to 21/10/99; full list of members (7 pages)
9 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 October 1998Return made up to 21/10/98; full list of members (6 pages)
16 April 1998New secretary appointed (2 pages)
8 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 October 1997Return made up to 30/10/97; no change of members (6 pages)
7 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
24 October 1996Return made up to 30/10/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)