About

Registered Number: 04190030
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2018 (5 years and 6 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Based in Cumbria, Richard Rose Electrical (Communications) Ltd was registered on 29 March 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The current directors of Richard Rose Electrical (Communications) Ltd are listed as Cameron, Andrew John, Spedding, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Andrew John 29 March 2001 - 1
SPEDDING, David 03 March 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2018
LIQ14 - N/A 13 July 2018
LIQ03 - N/A 07 September 2017
4.68 - Liquidator's statement of receipts and payments 06 October 2016
4.68 - Liquidator's statement of receipts and payments 09 September 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 17 July 2013
4.68 - Liquidator's statement of receipts and payments 29 August 2012
AD01 - Change of registered office address 13 July 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 12 July 2011
4.20 - N/A 12 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2011
AR01 - Annual Return 28 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 12 April 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
363s - Annual Return 07 June 2003
225 - Change of Accounting Reference Date 28 November 2002
395 - Particulars of a mortgage or charge 29 August 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 03 May 2002
287 - Change in situation or address of Registered Office 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 16 March 2011 Outstanding

N/A

Debenture 20 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.