Company NameEquity Red Star (Management) Limited
Company StatusDissolved
Company Number01766392
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 5 months ago)
Dissolution Date30 July 1996 (27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 July 1996)
RoleChartered Accountant
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Director NameBernard Martin Watkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityQritish
StatusClosed
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 July 1996)
RoleLloyds Underwriter
Correspondence Address59 Oliver Road
Shenfield
Brentwood
Essex
CM15 8PX
Secretary NameRichard Frederick Nice
NationalityBritish
StatusClosed
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 July 1996)
RoleCompany Director
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Director NameMr Gerard Stephen Bircham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleDirector Or Information Technology
Correspondence Address21 St Charles Road
Brentwood
Essex
CM14 4TS
Director NameRonald Stanley Goodwin
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleClaims Director
Correspondence AddressLeabank Chelsfield Lane
Orpington
Kent
BR6 7RS
Director NameRonald Edward Harwood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleLloyds Underwriter
Correspondence Address36 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameDuncan Rodney Heath
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 1994)
RoleLloyds Underwriter
Correspondence AddressLarkins Farm Stondon Road
Blackmoor
Essex
CM4 0JY
Director NameMr George Frederick Phipps
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration12 months (resigned 20 October 1992)
RoleClaims Director
Correspondence Address6 Endways Court
Burland Road
Brentwood
Essex
CM15 9AS
Director NameRaymond Malcolm White
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleLloyds Underwriter
Correspondence Address21 Headley Road
Billericay
Essex
CM11 1BJ
Director NameMr Fergus Augustine Curran
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleClaims Director
Correspondence Address79 Micawber Way
Newlands Spring
Chelmsford
Essex
CM1 4UE
Director NameKenneth Leslie Lambert
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address22 Ilfracombe Crescent
Hornchurch
Essex
RM12 6RQ
Director NameAlan Frank Whitbread
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 1994)
RoleLloyds Underwriter
Correspondence Address70 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
Cm3

Location

Registered AddressLibrary House
New Road
Brentwood
Essex. D.
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 April 1996First Gazette notice for voluntary strike-off (1 page)
23 February 1996Application for striking-off (1 page)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)