Company NameRedstructure Limited
Company StatusDissolved
Company Number03116079
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDavid Alfred Cheetham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration28 years, 1 month
RolePrincipal-Development
Correspondence Address1 Villa View
Low Fell
Gateshead
NE9 5SR
Secretary NameJohn David Pacey
NationalityBritish
StatusCurrent
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Railway Cottages
Crossgate Moor
Durham
DH1 4JB
Director NamePeter Michael Fidler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1998(2 years, 6 months after company formation)
Appointment Duration26 years
RoleUniversity Vice-Chancellor
Country of ResidenceEngland
Correspondence Address29 Wheatsheaf Court
Sunderland
Tyne & Wear
SR6 0RF
Director NameSimon Robert Nixon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(5 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleFinance Director
Correspondence Address8 Dymock Court
Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FH
Director NameDr Anne Margaret Wright
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 1998)
RoleUniversity Vice Chancellor
Correspondence AddressThe Garth Undercliff Cleadon Lane
Cleadon
Sunderland
Tyne And Wear
SR6 7UX
Director NameCatherine Mary Wood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 30 October 2002)
RoleSolicitor
Correspondence Address10 Brandling Park
Newcastle Upon Tyne
Tyne And Wear
NE2 4QA
Director NameProf Michael Philip Thorne
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 1998)
RoleUniversity Pro Vice Chancellor
Correspondence AddressFollgate House 36 Apperley Road
Stocksfield
Northumberland
NE43 7PQ
Director NameElizabeth Esmee Slattery
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 1998)
RoleRetired
Correspondence Address4 Causey House
Elmfield Road, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AY
Director NameChristopher John Hughes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleCollege Pricipal
Correspondence Address11 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL
Director NameJeffrey Stewart Glasgow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1998)
RoleDirector Of Finance And Admini
Correspondence Address34 The America
Sutton
Cambridgeshire
CB6 2NY
Director NameMr Ian Maurice Burns
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(5 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 March 2002)
RoleUniversity Pro Vice Chancellor
Country of ResidenceEngland
Correspondence Address7 Easedale Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TA
Director NameRobert Taylor Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2001)
RoleAcademic
Correspondence Address17 The Grove
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PE
Director NamePeter Ronald Marsh
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1999)
RoleCompany Director
Correspondence Address19 Armstrong Avenue
Newcastle Upon Tyne
NE6 5RD
Director NameSusan Staines
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2004)
RoleEducation Manager
Correspondence Address8 Sandmartin Close
Ashington
Northumberland
NE63 0DJ
Director NameDr Margaret Susan Hurley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2003)
RoleRetired Academic
Correspondence AddressCrow Hall Crow Hall Lane
Felling
Gatehead
Tyne & Wear
NE10 9PX
Director NameProf Suzanne Elizabeth Robertson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2005)
RoleUniversity Executive
Correspondence Address37 Shearwater
Whitburn
Sunderland
SR6 7SF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed24 October 1995(4 days after company formation)
Appointment Duration5 months (resigned 26 March 1996)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1995(4 days after company formation)
Appointment Duration5 months (resigned 26 March 1996)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a members' voluntary winding up (4 pages)
7 June 2007Liquidators statement of receipts and payments (7 pages)
14 February 2007Liquidators statement of receipts and payments (6 pages)
13 February 2006£ nc 2000000/3000000 24/01/06 (1 page)
6 February 2006Declaration of solvency (3 pages)
6 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Registered office changed on 02/02/06 from: langham tower ryhope road sunderland SR2 7EE (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Return made up to 20/10/03; full list of members (9 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
2 June 2004Full accounts made up to 31 July 2003 (15 pages)
5 June 2003Full accounts made up to 31 July 2002 (16 pages)
3 January 2003Return made up to 20/10/02; full list of members (9 pages)
15 August 2002New director appointed (2 pages)
31 May 2002Full accounts made up to 31 July 2001 (18 pages)
21 March 2002Director resigned (1 page)
21 March 2002Return made up to 20/10/01; full list of members (8 pages)
30 July 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
5 June 2001Full accounts made up to 31 July 2000 (13 pages)
26 March 2001Full accounts made up to 31 July 1999 (14 pages)
28 November 2000Return made up to 20/10/00; full list of members (8 pages)
26 January 2000Director resigned (1 page)
16 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 May 1999Full accounts made up to 31 July 1998 (14 pages)
19 May 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Return made up to 20/10/98; full list of members (8 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
2 June 1998Full accounts made up to 31 July 1997 (14 pages)
5 January 1998Return made up to 20/10/97; full list of members (8 pages)
18 September 1997Full accounts made up to 31 July 1996 (13 pages)
12 November 1996Return made up to 20/10/96; full list of members (8 pages)
23 April 1996Director's particulars changed (2 pages)
23 April 1996Director's particulars changed (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 April 1996Recon 27/03/96 (1 page)
11 April 1996Accounting reference date notified as 31/07 (1 page)
11 April 1996Ad 27/03/96--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
11 April 1996£ nc 100/1000000 27/03/96 (1 page)
11 April 1996Memorandum and Articles of Association (11 pages)
11 April 1996Registered office changed on 11/04/96 from: 20 collingwood street newcastle upon tyne tyne and wear NE99 1YQ (1 page)
2 April 1996New director appointed (3 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996New director appointed (2 pages)
30 October 1995Registered office changed on 30/10/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 October 1995New secretary appointed (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995New director appointed (2 pages)
20 October 1995Incorporation (14 pages)