Active - Proposal to Strike off
Company Information for REDROSE ESTATES LIMITED
134 BALCARRES ROAD, LEYLAND, PR25 3ED,
|
Company Registration Number
06481259
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REDROSE ESTATES LIMITED | |
Legal Registered Office | |
134 BALCARRES ROAD LEYLAND PR25 3ED Other companies in WN2 | |
Company Number | 06481259 | |
---|---|---|
Company ID Number | 06481259 | |
Date formed | 2008-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-06-04 12:27:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ELIZABETH HATFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER CHARLES HATFIELD |
Director | ||
JASON PAUL BEAUMONT |
Company Secretary | ||
JONATHAN GUY BEAUMONT |
Director | ||
JASON PAUL BEAUMONT |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM 17 Market Street Hindley Wigan Lancashire WN2 3AE | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/15 TO 31/03/15 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/14 FROM Hampton House Oldham Road Middleton Lancashire M24 1GT | |
AP01 | DIRECTOR APPOINTED CHRISTINE ELIZABETH HATFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HATFIELD | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 11/01/10 STATEMENT OF CAPITAL GBP 91 | |
SH01 | 11/01/10 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 23/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Alexander Charles Hatfield on 2009-11-10 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 17 QUEEN STREET LEIGH WIGAN GREATER MANCHESTER WN7 4NQ UNITED KINGDOM | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 17 QUEEN STREET LEIGH WN7 4NQ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HATFIELD / 18/02/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JASON BEAUMONT | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN BEAUMONT | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON BEAUMONT | |
288a | DIRECTOR APPOINTED ALEXANDER CHARLES HATFIELD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDROSE ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as REDROSE ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |