Company NameRed Bush Solutions Limited
Company StatusDissolved
Company Number06973407
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Trevor Rex Cook
Date of BirthMay 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Chelmer Road
Chelmsford
Essex
CM2 6NH
Director NamePeter Edwards
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Street
Westcliff-On-Sea
Essex
SS0 7PD
Director NameShawn Lourens
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleOperations Manager
Correspondence Address23 Mersea Crescent
Wickford
Essex
SS12 9GN
Secretary NameMr Trevor Rex Cook
NationalitySouth African
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Chelmer Road
Chelmsford
Essex
CM2 6NH

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Peter Edwards
33.33%
Ordinary
1 at £10Shawn Lourens
33.33%
Ordinary
1 at £10Trevor Rex Cook
33.33%
Ordinary

Financials

Year2014
Net Worth£5,128
Cash£8,468
Current Liabilities£3,340

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2012Statement of capital following an allotment of shares on 28 July 2012
  • GBP 40
(3 pages)
1 November 2012Statement of capital following an allotment of shares on 28 July 2012
  • GBP 40
(3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Registered office address changed from The Gardens Moreby Park Escrick North Yorkshire YO19 6HN on 29 June 2012 (1 page)
29 June 2012Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
29 June 2012Registered office address changed from the Gardens Moreby Park Escrick North Yorkshire YO19 6HN on 29 June 2012 (1 page)
29 June 2012Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
4 May 2012Compulsory strike-off action has been suspended (1 page)
4 May 2012Compulsory strike-off action has been suspended (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Termination of appointment of Trevor Rex Cook as a director on 27 July 2009 (1 page)
2 February 2012Termination of appointment of Trevor Cook as a director (1 page)
2 February 2012Termination of appointment of Shawn Lourens as a director (1 page)
2 February 2012Termination of appointment of Peter Edwards as a director (1 page)
2 February 2012Termination of appointment of Trevor Cook as a secretary (1 page)
2 February 2012Termination of appointment of Shawn Lourens as a director on 27 July 2009 (1 page)
2 February 2012Termination of appointment of Trevor Rex Cook as a secretary on 27 July 2009 (1 page)
2 February 2012Termination of appointment of Peter Edwards as a director on 27 July 2009 (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Registered office address changed from 75 Chelmer Road Chelmsford CM26NH on 20 October 2010 (2 pages)
20 October 2010Registered office address changed from 75 Chelmer Road Chelmsford CM26NH on 20 October 2010 (2 pages)
27 July 2009Incorporation (15 pages)
27 July 2009Incorporation (15 pages)