Company NameReddibrook Limited
Company StatusDissolved
Company Number00793096
CategoryPrivate Limited Company
Incorporation Date25 February 1964(60 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJoy Rosanna Levy
NationalityBritish
StatusClosed
Appointed09 January 2004(39 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameJoy Rosanna Levy
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(42 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameStanley Marshal Rosen
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(45 years after company formation)
Appointment Duration4 years, 3 months (closed 25 June 2013)
RolePhysician
Country of ResidenceUnited States
Correspondence Address1565 Via Corsica
Lasuna Beach
California
92651
Director NameIrene Ruby Levy
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration17 years (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressLakeview House 127 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PG
Secretary NameMr Colin Trevor Grazin
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHavercroft House
3 Sandhill Grove
Leeds
West Yorkshire
LS17 8ED
Secretary NameMichael Murray Lawrence
NationalityBritish
StatusResigned
Appointed19 January 1999(34 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2004)
RoleCompany Director
Correspondence Address235 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DE

Location

Registered AddressRiverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

91 at £1Trustees Of Estate Of Irene Ruby Levy
91.00%
Ordinary
3 at £1Caroline Anne Levy
3.00%
Ordinary
3 at £1Elizabeth Fiona Levy
3.00%
Ordinary
3 at £1Joy Rosanna Levy
3.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
3 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
20 September 2012Secretary's details changed for Joy Rosanna Levy on 25 August 2012 (1 page)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
20 September 2012Secretary's details changed for Joy Rosanna Levy on 25 August 2012 (1 page)
20 September 2012Director's details changed for Joy Rosanna Levy on 25 August 2012 (2 pages)
20 September 2012Director's details changed for Stanley Marshal Rosen on 25 August 2012 (2 pages)
20 September 2012Director's details changed for Stanley Marshal Rosen on 25 August 2012 (2 pages)
20 September 2012Director's details changed for Joy Rosanna Levy on 25 August 2012 (2 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
16 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
26 March 2012Annual return made up to 25 August 2011 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 25 August 2011 with a full list of shareholders (14 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
27 May 2011Compulsory strike-off action has been suspended (1 page)
27 May 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Director's details changed for Joy Rosanna Levy on 25 August 2010 (3 pages)
27 September 2010Director's details changed for Joy Rosanna Levy on 25 August 2010 (3 pages)
15 September 2010Annual return made up to 25 August 2010 (14 pages)
15 September 2010Annual return made up to 25 August 2010 (14 pages)
2 August 2010Registered office address changed from Boundary House 576 King Lane Leeds West Yorkshire Ls17 on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Boundary House 576 King Lane Leeds West Yorkshire Ls17 on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Boundary House 576 King Lane Leeds West Yorkshire Ls17 on 2 August 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
26 September 2009Director and secretary's change of particulars / joy levy / 09/09/2009 (1 page)
26 September 2009Director and Secretary's Change of Particulars / joy levy / 09/09/2009 / HouseName/Number was: , now: 6 flat 8 the highlands; Street was: 9 tithe court, now: 622 harrogate road; Area was: hall lane hendon, now: ; Post Town was: london, now: leeds; Region was: , now: west yorkshire; Post Code was: NW4 4TL, now: LS17 8WA (1 page)
15 September 2009Return made up to 09/08/09; full list of members (5 pages)
15 September 2009Return made up to 09/08/09; full list of members (5 pages)
5 May 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 09/08/08; no change of members (4 pages)
18 March 2009Return made up to 09/08/08; no change of members (4 pages)
16 March 2009Director appointed stanley marshal rosen (2 pages)
16 March 2009Director appointed stanley marshal rosen (2 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Appointment Terminated Director irene levy (1 page)
19 September 2008Appointment terminated director irene levy (1 page)
19 September 2008Return made up to 09/08/07; no change of members (7 pages)
19 September 2008Return made up to 09/08/07; no change of members (7 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 June 2007Registered office changed on 03/06/07 from: lakeview house 127 alwoodley lane leeds LS17 7PG (1 page)
3 June 2007Registered office changed on 03/06/07 from: lakeview house 127 alwoodley lane leeds LS17 7PG (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 February 2007Return made up to 09/08/06; full list of members (7 pages)
9 February 2007Return made up to 09/08/06; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 February 2007New director appointed (1 page)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 July 2006Return made up to 09/08/03; full list of members (6 pages)
20 July 2006Return made up to 09/08/05; full list of members (7 pages)
20 July 2006Return made up to 09/08/04; full list of members (7 pages)
20 July 2006Return made up to 09/08/04; full list of members (7 pages)
20 July 2006Return made up to 09/08/03; full list of members (6 pages)
20 July 2006Return made up to 09/08/05; full list of members (7 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004New secretary appointed (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004New secretary appointed (1 page)
4 April 2003Return made up to 09/08/01; full list of members (6 pages)
4 April 2003Return made up to 09/08/01; full list of members (6 pages)
4 April 2003Return made up to 09/08/02; full list of members (6 pages)
4 April 2003Return made up to 09/08/02; full list of members (6 pages)
13 March 2003Return made up to 09/08/99; full list of members (6 pages)
13 March 2003Return made up to 09/08/00; full list of members (6 pages)
13 March 2003Return made up to 09/08/99; full list of members (6 pages)
13 March 2003Return made up to 09/08/00; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
26 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
26 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
8 August 2000Ad 04/08/00--------- £ si 90@1=90 £ ic 9/99 (2 pages)
8 August 2000Ad 04/08/00--------- £ si 90@1=90 £ ic 9/99 (2 pages)
1 August 2000Accounts for a small company made up to 5 April 1999 (6 pages)
1 August 2000Accounts for a small company made up to 5 April 1999 (6 pages)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
1 August 2000Accounts for a small company made up to 5 April 1999 (6 pages)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
2 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
2 February 1999Accounts for a small company made up to 5 April 1997 (6 pages)
2 February 1999Accounts for a small company made up to 5 April 1997 (6 pages)
2 February 1999Accounts for a small company made up to 5 April 1997 (6 pages)
2 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
25 January 1999Auditor's resignation (1 page)
25 January 1999Auditor's resignation (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Return made up to 09/08/98; full list of members (6 pages)
22 January 1999Return made up to 09/08/98; full list of members (6 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
22 August 1997Return made up to 09/08/97; no change of members (4 pages)
22 August 1997Return made up to 09/08/97; no change of members (4 pages)
1 July 1997Full accounts made up to 5 April 1996 (10 pages)
1 July 1997Full accounts made up to 5 April 1996 (10 pages)
1 July 1997Full accounts made up to 5 April 1996 (10 pages)
9 September 1996Return made up to 09/08/96; full list of members (6 pages)
9 September 1996Return made up to 09/08/96; full list of members (6 pages)
10 April 1996Accounts for a small company made up to 5 April 1995 (10 pages)
10 April 1996Accounts for a small company made up to 5 April 1995 (10 pages)
10 April 1996Accounts for a small company made up to 5 April 1995 (10 pages)
11 September 1995Return made up to 09/08/95; no change of members (4 pages)
11 September 1995Return made up to 09/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
27 April 1989Return made up to 31/12/88; full list of members (4 pages)
27 April 1989Return made up to 31/12/88; full list of members (4 pages)
19 April 1988Return made up to 28/10/87; full list of members (4 pages)
19 April 1988Return made up to 28/10/87; full list of members (4 pages)