About

Registered Number: 05890940
Date of Incorporation: 31/07/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 4 months ago)
Registered Address: 20 Newsholme Close, Culcheth, Cheshire, WA3 5DE

 

Redrock Ltd was founded on 31 July 2006. The companies directors are listed as Russell, Margaret Rose, Russell, Kay Lorna, Faulkner, Simon, Fulster, Adam, Fulster, Mary Susan, Mould, Cynthia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Kay Lorna 22 April 2014 - 1
FAULKNER, Simon 01 September 2011 27 February 2014 1
FULSTER, Adam 16 August 2012 12 September 2013 1
FULSTER, Mary Susan 31 July 2006 12 September 2013 1
MOULD, Cynthia 31 July 2006 26 December 2008 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Margaret Rose 22 April 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 16 August 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 April 2015
RP04 - N/A 15 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 22 April 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
SH01 - Return of Allotment of shares 24 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 17 August 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.