RED ROSE VELVETS LIMITED

Register to unlock more data on OkredoRegister

RED ROSE VELVETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01636367

Incorporation date

17/05/1982

Size

Small

Contacts

Registered address

Registered address

Dte, Dte House Hollins Mount, Bury BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon08/02/2016
Final Gazette dissolved following liquidation
dot icon08/11/2015
Notice of final account prior to dissolution
dot icon14/01/2003
Order of court to wind up
dot icon09/12/2002
Administrator's abstract of receipts and payments
dot icon09/12/2002
Notice of discharge of Administration Order
dot icon25/11/2002
Appointment of a liquidator
dot icon25/11/2002
Order of court to wind up
dot icon19/11/2002
Registered office changed on 20/11/02 from: dte house hollins lane bury manchester BL9 8AT
dot icon09/10/2002
Administrator's abstract of receipts and payments
dot icon07/04/2002
Administrator's abstract of receipts and payments
dot icon09/12/2001
Administrator's abstract of receipts and payments
dot icon04/06/2001
Administrator's abstract of receipts and payments
dot icon01/01/2001
Notice of result of meeting of creditors
dot icon10/12/2000
Statement of administrator's proposal
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
Director resigned
dot icon31/10/2000
New secretary appointed
dot icon10/10/2000
Registered office changed on 11/10/00 from: royal mill victoria street accrington lancashire BB5 0PG
dot icon08/10/2000
Administration Order
dot icon08/10/2000
Notice of Administration Order
dot icon01/08/2000
Accounts for a small company made up to 1999-03-31
dot icon29/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/06/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon04/04/2000
Declaration of satisfaction of mortgage/charge
dot icon29/11/1999
Particulars of mortgage/charge
dot icon12/10/1999
Return made up to 29/09/99; full list of members
dot icon31/01/1999
Particulars of mortgage/charge
dot icon12/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon23/09/1998
Return made up to 29/09/98; no change of members
dot icon11/08/1998
Particulars of mortgage/charge
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Declaration of assistance for shares acquisition
dot icon03/06/1998
Resolutions
dot icon03/06/1998
Resolutions
dot icon17/05/1998
Director resigned
dot icon30/09/1997
Registered office changed on 01/10/97 from: acre house 11-15 william road london NW1 3ER
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New secretary appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Secretary resigned;director resigned
dot icon30/09/1997
Director resigned
dot icon30/09/1997
Director resigned
dot icon04/09/1997
Particulars of mortgage/charge
dot icon04/09/1997
Particulars of mortgage/charge
dot icon27/08/1997
Resolutions
dot icon27/08/1997
Declaration of assistance for shares acquisition
dot icon11/08/1997
Full accounts made up to 1997-03-31
dot icon09/04/1997
Registered office changed on 10/04/97 from: 2 apex point travellers lane welham green hertfordshire AL9 7HF
dot icon09/04/1997
New secretary appointed;new director appointed
dot icon09/04/1997
Secretary resigned
dot icon06/04/1997
New director appointed
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon26/10/1996
Return made up to 29/09/96; full list of members
dot icon11/10/1996
Declaration of satisfaction of mortgage/charge
dot icon07/09/1996
Full accounts made up to 1996-03-31
dot icon28/07/1996
New director appointed
dot icon10/10/1995
Return made up to 29/09/95; no change of members
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon27/11/1994
Registered office changed on 28/11/94 from: c/o edge and ellison 18-19 southampton place london WC1A 2AJ
dot icon17/10/1994
Full accounts made up to 1994-03-31
dot icon17/10/1994
Return made up to 29/09/94; no change of members
dot icon15/08/1994
Director resigned
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon06/11/1993
Full accounts made up to 1993-03-31
dot icon06/11/1993
Return made up to 29/09/93; full list of members
dot icon25/08/1993
Registered office changed on 26/08/93 from: oak house 22-28 high street hythe kent CT21 5AT
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Declaration of satisfaction of mortgage/charge
dot icon31/03/1993
Particulars of mortgage/charge
dot icon31/03/1993
Particulars of mortgage/charge
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon18/10/1992
Return made up to 29/09/92; no change of members
dot icon29/10/1991
Full accounts made up to 1991-03-31
dot icon29/10/1991
Return made up to 29/09/91; full list of members
dot icon15/10/1991
Resolutions
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon17/12/1990
Return made up to 28/09/90; full list of members
dot icon26/11/1990
Declaration of satisfaction of mortgage/charge
dot icon29/05/1990
Declaration of satisfaction of mortgage/charge
dot icon29/05/1990
Declaration of satisfaction of mortgage/charge
dot icon29/05/1990
Declaration of satisfaction of mortgage/charge
dot icon13/12/1989
Director resigned
dot icon06/12/1989
Particulars of mortgage/charge
dot icon02/11/1989
Full accounts made up to 1989-03-31
dot icon02/11/1989
Return made up to 29/09/89; full list of members
dot icon12/07/1989
Particulars of mortgage/charge
dot icon25/04/1989
Accounts for a small company made up to 1988-06-30
dot icon25/04/1989
Return made up to 30/12/88; full list of members
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon24/03/1989
Particulars of mortgage/charge
dot icon19/03/1989
Particulars of mortgage/charge
dot icon14/03/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon24/11/1988
Auditor's resignation
dot icon05/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1988
Registered office changed on 06/09/88 from: royal mill victoria street accrington
dot icon30/08/1988
Declaration of satisfaction of mortgage/charge
dot icon29/06/1988
Accounts for a small company made up to 1987-06-30
dot icon16/12/1987
Return made up to 23/11/87; full list of members
dot icon19/01/1987
Accounts for a small company made up to 1986-06-30
dot icon19/01/1987
Return made up to 14/10/86; full list of members
dot icon17/12/1986
Secretary resigned;new secretary appointed
dot icon12/11/1986
Registered office changed on 13/11/86 from: bridge house heap bridge bury BL9 7HT
dot icon23/07/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/1999
dot iconLast change occurred
30/03/1999

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/1999
dot iconNext account date
30/03/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholes, Joseph
Director
07/08/1997 - 20/09/2000
1
Garland, Roderick John
Director
01/07/1996 - 07/08/1997
17
Stott, Keith John
Director
01/04/1997 - 07/08/1997
14
Martin, Alan Renwick
Secretary
13/06/1994 - 03/04/1997
10
Mcdermott, Anthony
Secretary
20/09/2000 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RED ROSE VELVETS LIMITED

RED ROSE VELVETS LIMITED is an(a) Dissolved company incorporated on 17/05/1982 with the registered office located at Dte, Dte House Hollins Mount, Bury BL9 8AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RED ROSE VELVETS LIMITED?

toggle

RED ROSE VELVETS LIMITED is currently Dissolved. It was registered on 17/05/1982 and dissolved on 08/02/2016.

Where is RED ROSE VELVETS LIMITED located?

toggle

RED ROSE VELVETS LIMITED is registered at Dte, Dte House Hollins Mount, Bury BL9 8AT.

What does RED ROSE VELVETS LIMITED do?

toggle

RED ROSE VELVETS LIMITED operates in the Preparation and spinning of other textile fibres (17.17 - SIC 2003) sector.

What is the latest filing for RED ROSE VELVETS LIMITED?

toggle

The latest filing was on 08/02/2016: Final Gazette dissolved following liquidation.