Company NameRed Rose Civil Engineering Limited
Company StatusDissolved
Company Number03699774
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous NamesStrandyard Ltd and Red Rose Plant & Equipment Hire Ltd

Business Activity

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

Directors

Director NameJulia Jean Stephenson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleWelfare Officer
Correspondence Address2 Higher Lickhurst Cottages
Oakenclough Road Goosnargh
Preston
PR3 2ET
Secretary NameJulia Jean Stephenson
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleWelfare Officer
Correspondence Address2 Higher Lickhurst Cottages
Oakenclough Road Goosnargh
Preston
PR3 2ET
Director NameIan Andrew Bullock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleConstruction Engineer
Correspondence Address2 Higher Lickhurst Cottages
Oakenclough Road Goosnargh
Preston
PR3 2ET
Director NameMr Richard John Croasdale Hall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressTree Tops
Aldcliffe
Lancaster
Lancashire
LA1 5BG
Director NameMichelle Marie Birkwood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleSales Assistant
Correspondence Address27 Clifton Close
Thornton Cleveleys
Lancashire
FY5 4NG
Director NameMr John Francis Whittle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2002)
RoleComm Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Barley Field
Clayton Green
Bamber Bridge
Lancashire
PR5 8JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£54
Cash£6
Current Liabilities£218,614

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
15 August 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2002Statement of affairs (8 pages)
23 July 2002Appointment of a voluntary liquidator (1 page)
26 June 2002Registered office changed on 26/06/02 from: temple chambers 296 clifton drive south lytham st annes lancashire FY8 1LH (1 page)
17 April 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: thomas house pope lane, whitestake preston lancashire PR4 4AZ (1 page)
1 February 2001Return made up to 22/01/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
22 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 September 1999Ad 02/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
7 May 1999Company name changed red rose plant & equipment hire LTD\certificate issued on 10/05/99 (3 pages)
17 April 1999Registered office changed on 17/04/99 from: burlington house 10-11 ribblesdale place preston PR1 3NA (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Company name changed strandyard LTD\certificate issued on 17/02/99 (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 January 1999Incorporation (14 pages)