Company NameRedbond Limited
Company StatusDissolved
Company Number02185604
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Richard Anthony Duniec
NationalityBritish
StatusCurrent
Appointed01 April 1995(7 years, 5 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Director NameMr Richard Anthony Duniec
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QQ
Secretary NameHazel Hardie
NationalityBritish
StatusResigned
Appointed12 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address64 The Drive
Alwoodley
Leeds
LS17 7QQ
Director NameRoy Zdzislaw Duniec
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1996)
RoleCompany Director
Correspondence Address40 King George Avenue
Leeds
West Yorkshire
LS7 4LN

Location

Registered Address44 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 1996Dissolved (1 page)
28 August 1996Completion of winding up (1 page)
11 June 1996Order of court to wind up (1 page)
7 June 1996Return made up to 10/05/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 07/06/96
  • 363(288) ‐ Director resigned
(5 pages)
15 April 1996Full accounts made up to 31 March 1996 (7 pages)
31 August 1995Full accounts made up to 31 March 1995 (7 pages)
17 May 1995Return made up to 12/05/95; no change of members (4 pages)
25 April 1995Amended full accounts made up to 31 March 1994 (7 pages)
23 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 64 the drive leeds west yorkshire LS17 7QQ (1 page)
20 April 1995Secretary resigned;new secretary appointed (2 pages)