About

Registered Number: 04714291
Date of Incorporation: 27/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (7 years and 4 months ago)
Registered Address: Unit 14 South Preston Office Village Cuerden Way, Bamber Bridge, Preston, Lancashire, PR5 6BL

 

Established in 2003, Red Rose Telecom Ltd have registered office in Lancashire, it's status at Companies House is "Dissolved". The companies directors are listed as Brown, Rachael, Cummins, Pamela Ellen, Pattman, Pamela Ellen at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTMAN, Pamela Ellen 26 January 2009 14 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Rachael 02 April 2003 01 January 2006 1
CUMMINS, Pamela Ellen 02 January 2006 26 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 20 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 30 March 2015
CERTNM - Change of name certificate 05 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 11 June 2013
CERTNM - Change of name certificate 14 May 2013
CONNOT - N/A 14 May 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 03 August 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 13 October 2010
AD01 - Change of registered office address 06 September 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 26 March 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 18 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.