Company NameRedrock Holdings And Investments Limited
Company StatusDissolved
Company Number06194491
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAlan Joseph Rowe
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address37 Alberbury Avenue
Timperley
Altrincham
Cheshire
WA15 7LJ
Director NameMr Mark Antony Beckitt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 21 September 2010)
RoleIT
Correspondence Address8 Albert Street
Hazel Grove
Stockport
Cheshire
SK7 4DU
Director NameJohn Paul Donohue
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 30 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Secretary NameMaya Todorova Kiprovska
NationalityBritish
StatusResigned
Appointed16 April 2007(2 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2007)
RoleCompany Director
Correspondence Address69 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMaple House
30 Bradgate Road
Altrincham
Cheshire
WA14 4QU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Registered office address changed from Highlane House, 148 Buxton Road Highlane Stockport SK6 8ED on 17 April 2010 (1 page)
17 April 2010Registered office address changed from Highlane House, 148 Buxton Road Highlane Stockport SK6 8ED on 17 April 2010 (1 page)
3 August 2009Director appointed mark anthony beckitt (1 page)
3 August 2009Director appointed mark anthony beckitt (1 page)
19 May 2009Return made up to 30/03/09; full list of members (5 pages)
19 May 2009Return made up to 30/03/09; full list of members (5 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Director appointed alan joseph rowe (1 page)
10 March 2009Appointment Terminated Director john donohue (1 page)
10 March 2009Director appointed alan joseph rowe (1 page)
10 March 2009Appointment terminated director john donohue (1 page)
28 November 2008Return made up to 30/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2008Return made up to 30/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2008Appointment Terminated Secretary maya kiprovska (1 page)
15 October 2008Appointment terminated secretary maya kiprovska (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2007New secretary appointed (1 page)
30 March 2007Incorporation (9 pages)
30 March 2007Incorporation (9 pages)