Company NameRedfern Group Limited
Company StatusDissolved
Company Number01677192
CategoryPrivate Limited Company
Incorporation Date11 November 1982(41 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMargaret Eleanor Jones
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThe Manor
Ripley
Harrogate
North Yorkshire
HG3 3EB
Director NameMr William Rostron Jones
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Ripley
Harrogate
North Yorkshire
HG3 3EB
Director NameNorman Oates
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address72 Southway
Eldwick
Bingley
West Yorkshire
BD16 3DT
Secretary NamePenelope Anne Rostron Walshaw
NationalityBritish
StatusCurrent
Appointed20 April 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressNewton Grange
Ripley
Harrogate
North Yorkshire
HG3 3DZ

Location

Registered AddressWilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,610
Current Liabilities£71,714

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 August 2001Dissolved (1 page)
10 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
22 March 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
21 April 1999Appointment of a voluntary liquidator (1 page)
3 April 1999Registered office changed on 03/04/99 from: 1/3 piece hall yard bradford west yorkshire BD1 1PJ (1 page)
3 April 1999Registered office changed on 03/04/99 from: wilson and pitts devonshire house 38 york place leeds LS1 2ED (1 page)
31 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 1999Declaration of solvency (3 pages)
31 March 1999Appointment of a voluntary liquidator (1 page)
28 April 1998Accounts for a medium company made up to 31 December 1997 (10 pages)
21 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Return made up to 11/04/97; no change of members (4 pages)
16 May 1996Accounts for a medium company made up to 31 December 1995 (11 pages)
21 April 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1995Accounts for a medium company made up to 31 December 1994 (11 pages)