Company NameRedmead Limited
Company StatusDissolved
Company Number01521044
CategoryPrivate Limited Company
Incorporation Date9 October 1980(43 years, 7 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Raymond Wilkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(10 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cheltenham Drive
Boldon Colliery
Tyne And Wear
NE35 9HE
Secretary NameRay Wilkinson
NationalityBritish
StatusClosed
Appointed10 December 2008(28 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 26 May 2015)
RoleCompany Director
Correspondence Address20 Cheltenham Drive
Boldon Colliery
Tyne And Wear
NE35 9HE
Secretary NameMr William Richard Wilkinson
NationalityBritish
StatusResigned
Appointed29 January 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address1 Prestwick Drive
Felling
Gateshead
Tyne & Wear
NE10 8AF
Director NameGeorgina Wilkinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2011)
RoleCaterer
Correspondence Address20 Cheltenham Drive
Boldon Colliery
Tyne & Wear
NE35 9HE

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Raymond Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£131,881
Cash£157,469
Current Liabilities£26,635

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Liquidators statement of receipts and payments to 13 February 2015 (16 pages)
26 February 2015Liquidators' statement of receipts and payments to 13 February 2015 (16 pages)
26 February 2015Liquidators' statement of receipts and payments to 13 February 2015 (16 pages)
26 February 2015Return of final meeting in a members' voluntary winding up (15 pages)
26 February 2015Return of final meeting in a members' voluntary winding up (15 pages)
6 November 2014Registered office address changed from 20 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 20 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 20 Cheltenham Drive Boldon Colliery Tyne & Wear NE35 9HE to 8 High Street Yarm Stockton on Tees TS15 9AE on 6 November 2014 (2 pages)
5 November 2014Declaration of solvency (3 pages)
5 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Declaration of solvency (3 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Georgina Wilkinson as a director on 20 December 2011 (2 pages)
14 February 2012Termination of appointment of Georgina Wilkinson as a director on 20 December 2011 (2 pages)
11 July 2011Director's details changed for Raymond Wilkinson on 18 May 2010 (2 pages)
11 July 2011Director's details changed for Raymond Wilkinson on 18 May 2010 (2 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 February 2009Return made up to 31/12/08; no change of members (4 pages)
13 February 2009Return made up to 31/12/08; no change of members (4 pages)
27 December 2008Secretary appointed ray wilkinson (1 page)
27 December 2008Appointment terminated secretary william wilkinson (1 page)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Secretary appointed ray wilkinson (1 page)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Appointment terminated secretary william wilkinson (1 page)
29 March 2008Return made up to 31/12/07; no change of members (6 pages)
29 March 2008Return made up to 31/12/07; no change of members (6 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
31 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
8 March 2001Return made up to 31/12/00; full list of members (6 pages)
8 March 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000 (3 pages)
22 December 2000 (3 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999 (3 pages)
20 October 1999 (3 pages)
31 January 1999 (3 pages)
31 January 1999 (3 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
29 December 1997 (5 pages)
29 December 1997 (5 pages)
8 April 1997Accounting reference date shortened from 30/06 to 28/02 (1 page)
8 April 1997Accounting reference date shortened from 30/06 to 28/02 (1 page)
10 January 1997 (5 pages)
10 January 1997 (5 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995 (6 pages)
28 December 1995 (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 11 lodore grove jarrow tyne & wear NE32 4AF (1 page)
22 May 1995Return made up to 31/12/94; no change of members (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 11 lodore grove jarrow tyne & wear NE32 4AF (1 page)
22 May 1995Return made up to 31/12/94; no change of members (6 pages)
28 March 1995 (7 pages)
28 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 December 1980Memorandum of association (5 pages)
5 December 1980Memorandum of association (5 pages)
9 October 1980Incorporation (16 pages)
9 October 1980Incorporation (16 pages)