Company NameRedstar Property Company (Twickenham) Limited
Company StatusDissolved
Company Number00992728
CategoryPrivate Limited Company
Incorporation Date26 October 1970(53 years, 6 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMiss Philippa Ottiline Frances Maude Stary
StatusClosed
Appointed24 September 2010(39 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 08 August 2017)
RoleCompany Director
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameMrs Erica Frances Margaret Stary
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(42 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 08 August 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWoodthorpe Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameMichael McKirdy Anthony Stary
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodthorpe Hamm Court
Weybridge
Surrey
KT13 8YB
Secretary NameErica Frances Margaret Stary
NationalityBritish
StatusResigned
Appointed16 May 1991(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressWoodthorpe Hamm Court
Weybridge
Surrey
KT13 8YB
Secretary NamePhilippa Ottiline Frances Maude Stary
NationalityBritish
StatusResigned
Appointed17 May 1999(28 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressWoodthorpe
Hamm Court
Weybridge
Surrey
KT13 8YB
Secretary NamePatricia Berg
NationalityBritish
StatusResigned
Appointed31 March 2008(37 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2010)
RoleRetired
Correspondence Address9 Rowangreen
Rosslyn Park
Weybridge
Surrey
KT13 9HF

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£27,415
Net Worth-£5,637
Cash£535
Current Liabilities£16,862

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 August 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Final Gazette dissolved following liquidation (1 page)
8 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
7 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (9 pages)
7 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (9 pages)
18 December 2015Registered office address changed from 52 st. James's Road Hampton Hill Hampton Middlesex TW12 1DG to Westminster Business Centre Nether Poppleton York YO26 6RB on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 52 st. James's Road Hampton Hill Hampton Middlesex TW12 1DG to Westminster Business Centre Nether Poppleton York YO26 6RB on 18 December 2015 (2 pages)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
(1 page)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
(1 page)
16 December 2015Declaration of solvency (3 pages)
16 December 2015Declaration of solvency (3 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
15 December 2015Total exemption full accounts made up to 31 October 2015 (7 pages)
15 December 2015Total exemption full accounts made up to 31 October 2015 (7 pages)
13 November 2015Satisfaction of charge 1 in full (1 page)
13 November 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
18 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
26 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(3 pages)
22 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
22 May 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
15 May 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
15 May 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
3 January 2013Termination of appointment of Michael Stary as a director (1 page)
3 January 2013Termination of appointment of Michael Stary as a director (1 page)
27 December 2012Appointment of Mrs Erica Frances Margaret Stary as a director (2 pages)
27 December 2012Appointment of Mrs Erica Frances Margaret Stary as a director (2 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
18 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
1 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
15 October 2010Appointment of Miss Philippa Ottiline Frances Maude Stary as a secretary (1 page)
15 October 2010Appointment of Miss Philippa Ottiline Frances Maude Stary as a secretary (1 page)
24 September 2010Termination of appointment of Patricia Berg as a secretary (1 page)
24 September 2010Termination of appointment of Patricia Berg as a secretary (1 page)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Michael Mckirdy Anthony Stary on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Michael Mckirdy Anthony Stary on 16 May 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
22 February 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
26 May 2009Return made up to 16/05/09; full list of members (3 pages)
2 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
14 August 2008Return made up to 16/05/08; full list of members (3 pages)
14 August 2008Return made up to 16/05/08; full list of members (3 pages)
16 July 2008Registered office changed on 16/07/2008 from 161 high street hampton hill hampton middlesex TW12 1NG (1 page)
16 July 2008Registered office changed on 16/07/2008 from 161 high street hampton hill hampton middlesex TW12 1NG (1 page)
13 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
13 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 April 2008Secretary appointed patricia berg (1 page)
23 April 2008Appointment terminated secretary philippa stary (1 page)
23 April 2008Appointment terminated secretary philippa stary (1 page)
23 April 2008Secretary appointed patricia berg (1 page)
18 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
18 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 July 2007Return made up to 16/05/07; full list of members (2 pages)
16 July 2007Return made up to 16/05/07; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
12 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 June 2006Return made up to 16/05/06; full list of members (2 pages)
5 June 2006Return made up to 16/05/06; full list of members (2 pages)
1 June 2005Return made up to 16/05/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
1 June 2005Return made up to 16/05/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
20 May 2004Return made up to 16/05/04; full list of members (6 pages)
20 May 2004Return made up to 16/05/04; full list of members (6 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 May 2003Return made up to 16/05/03; full list of members (6 pages)
21 May 2003Return made up to 16/05/03; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
21 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
22 May 2002Return made up to 16/05/02; full list of members (6 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 May 2002Return made up to 16/05/02; full list of members (6 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
21 June 2001Full accounts made up to 31 October 2000 (7 pages)
21 June 2001Full accounts made up to 31 October 2000 (7 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
5 June 2000Return made up to 16/05/00; full list of members (6 pages)
5 June 2000Return made up to 16/05/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 October 1999 (7 pages)
2 June 2000Full accounts made up to 31 October 1999 (7 pages)
2 July 1999Full accounts made up to 31 October 1998 (8 pages)
2 July 1999Full accounts made up to 31 October 1998 (8 pages)
27 May 1999Return made up to 16/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 1999Return made up to 16/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
20 May 1998Return made up to 16/05/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
20 May 1998Return made up to 16/05/98; no change of members
  • 363(287) ‐ Registered office changed on 20/05/98
(4 pages)
23 March 1998Full accounts made up to 31 October 1997 (8 pages)
23 March 1998Full accounts made up to 31 October 1997 (8 pages)
29 May 1997Full accounts made up to 31 October 1996 (7 pages)
29 May 1997Return made up to 16/05/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 October 1996 (7 pages)
29 May 1997Return made up to 16/05/97; no change of members (4 pages)
14 June 1996Return made up to 16/05/96; full list of members (6 pages)
14 June 1996Return made up to 16/05/96; full list of members (6 pages)
14 June 1996Full accounts made up to 31 October 1995 (7 pages)
14 June 1996Full accounts made up to 31 October 1995 (7 pages)
12 May 1995Return made up to 16/05/95; no change of members (4 pages)
12 May 1995Return made up to 16/05/95; no change of members (4 pages)
26 October 1970Incorporation (13 pages)
26 October 1970Incorporation (13 pages)