About

Registered Number: 01701021
Date of Incorporation: 21/02/1983 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: Holly Farm Business Park, Unit G1 Honiley, Kenilworth, Warwickshire, CV8 1NP

 

Pharos Redco Ltd was registered on 21 February 1983 with its registered office in Kenilworth in Warwickshire, it's status is listed as "Dissolved". The companies director is listed as Jackson, Stephen at Companies House. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON, Stephen 28 November 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 14 January 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
MR01 - N/A 29 May 2013
AA - Annual Accounts 08 March 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
CERTNM - Change of name certificate 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 31 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
363s - Annual Return 07 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
287 - Change in situation or address of Registered Office 29 August 2001
CERTNM - Change of name certificate 17 May 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 22 November 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 08 December 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 24 November 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 17 December 1996
363s - Annual Return 17 November 1995
AA - Annual Accounts 16 November 1995
287 - Change in situation or address of Registered Office 06 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 15 November 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 13 December 1993
AA - Annual Accounts 04 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1992
363s - Annual Return 09 November 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 21 November 1991
288 - N/A 05 July 1991
169 - Return by a company purchasing its own shares 25 April 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
288 - N/A 28 April 1988
AA - Annual Accounts 11 December 1987
363 - Annual Return 11 December 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2013 Outstanding

N/A

Fixed and floating charge 12 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.