Company NameRed Rose Furniture (Lancs) Limited
Company StatusDissolved
Company Number02666634
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry John Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
RoleManager
Correspondence Address23 Somerset Avenue
Baildon
West Yorkshire
BD17 5LS
Secretary NameEdgerton Nominees Limited (Corporation)
StatusClosed
Appointed21 February 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 20 April 2004)
Correspondence AddressSpringfiled Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
Director NameMrs Elizabeth Jean Urmston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(same day as company formation)
RoleSecretary
Correspondence Address86 Preston Road
Chorley
Lancashire
PR7 1PT
Director NameMr John Charles Urmston
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address86 Preston Road
Chorley
Lancashire
PR7 1PT
Secretary NameMrs Elizabeth Jean Urmston
NationalityBritish
StatusResigned
Appointed28 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address86 Preston Road
Chorley
Lancashire
PR7 1PT
Director NameSusan Elizabeth Flanagan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 1999)
RoleSales Negotiator
Correspondence Address27 The Grove
Chorley
Lancashire
PR7 1PU
Director NameSamuel John Urmston
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleProduction Manager
Correspondence Address65 Bolton Road
Anderton
Chorley
Lancashire
PR6 9LX

Location

Registered AddressSpringfield Hall
Thornhill Road Edgerton
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Cash£100

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
4 December 2002Return made up to 28/11/02; full list of members (6 pages)
3 July 2002Registered office changed on 03/07/02 from: 86 preston road chorley lancashire PR7 1PT (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
28 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
27 December 2001Return made up to 28/11/01; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 30 September 2001 (1 page)
5 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
18 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 January 2000Return made up to 28/11/99; full list of members (8 pages)
11 February 1999Director resigned (1 page)
8 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 November 1998Return made up to 28/11/98; full list of members (6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
5 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 May 1998Ad 18/11/97--------- £ si 98@1 (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
5 February 1998Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 05/02/98
(4 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
12 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1995Return made up to 28/11/95; no change of members (4 pages)
10 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)