Company NameRedwall Marketing Services Limited
DirectorTimothy Peter Higgins
Company StatusLiquidation
Company Number03860415
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NameOsmosis Marketing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameTimothy Peter Higgins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Lascelles Hall Road
Huddersfield
HD5 0BQ
Secretary NameSharon Elizabeth Higgins
NationalityBritish
StatusCurrent
Appointed20 May 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address14 Coates Close
Dewsbury
West Yorkshire
WF12 7TQ
Director NameMr Darren James Coffey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy
Northgate Station Road Honley
Huddersfield
West Yorkshire
HD9 6QL
Secretary NameMr Malcolm Hinchliffe Stead
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoche Barn
Blake House Farm Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameAlex Jason Markham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address135 Cherry Crescent
Rawtenstall
Lancashire
BB4 6DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteredwall.co.uk
Telephone01924 270033
Telephone regionWakefield

Location

Registered AddressGround Floor Offices, Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Financials

Year2012
Net Worth-£59,335
Cash£7,674
Current Liabilities£95,569

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 February 2021 (3 years, 2 months ago)
Next Return Due19 February 2022 (overdue)

Charges

12 July 2010Delivered on: 14 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2023Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road Elland West Yorkshire HX5 0RY on 26 September 2023 (2 pages)
21 June 2023Liquidators' statement of receipts and payments to 15 May 2023 (13 pages)
20 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-16
(1 page)
20 May 2022Statement of affairs (9 pages)
20 May 2022Appointment of a voluntary liquidator (3 pages)
20 May 2022Registered office address changed from 114 Lascelles Hall Road Huddersfield HD5 0BQ to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 20 May 2022 (2 pages)
23 February 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 March 2021Director's details changed for Timothy Peter Higgins on 25 January 2021 (2 pages)
13 February 2021Compulsory strike-off action has been discontinued (1 page)
12 February 2021Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 February 2021Registered office address changed from Dearden Gallery Dearden Street Ossett WF5 8NR England to 114 Lascelles Hall Road Huddersfield HD5 0BQ on 11 February 2021 (2 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
30 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 February 2018Registered office address changed from The Firth Building Wakefield Road Ossett West Yorkshire WF5 9JU to Dearden Gallery Dearden Street Ossett WF5 8NR on 7 February 2018 (1 page)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Alex Markham as a director (1 page)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Alex Markham as a director (1 page)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Timothy Peter Higgins on 5 February 2010 (2 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Alex Jason Markham on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Alex Jason Markham on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Timothy Peter Higgins on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Alex Jason Markham on 5 February 2010 (2 pages)
25 February 2010Director's details changed for Timothy Peter Higgins on 5 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from unit one the gateway silkwood park wakefield west yorkshire WF5 9TJ (1 page)
27 July 2009Registered office changed on 27/07/2009 from unit one the gateway silkwood park wakefield west yorkshire WF5 9TJ (1 page)
24 April 2009Return made up to 05/02/09; no change of members (4 pages)
24 April 2009Return made up to 05/02/09; no change of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 July 2008Registered office changed on 25/07/2008 from 1 embassy works church street ossett west yorkshire WF5 9DG (1 page)
25 July 2008Registered office changed on 25/07/2008 from 1 embassy works church street ossett west yorkshire WF5 9DG (1 page)
3 July 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2008New director appointed (3 pages)
9 January 2008New director appointed (3 pages)
9 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 March 2006Return made up to 05/02/06; full list of members (6 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Return made up to 05/02/06; full list of members (6 pages)
17 March 2006Location of register of members (1 page)
10 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 March 2005Return made up to 05/02/05; full list of members (6 pages)
7 March 2005Return made up to 05/02/05; full list of members (6 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Registered office changed on 21/06/04 from: deanhurst park gelderd road leeds west yorkshire LS27 7LQ (1 page)
21 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
21 June 2004Registered office changed on 21/06/04 from: deanhurst park gelderd road leeds west yorkshire LS27 7LQ (1 page)
21 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
17 June 2004Company name changed osmosis marketing services limit ed\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed osmosis marketing services limit ed\certificate issued on 17/06/04 (2 pages)
17 February 2004Return made up to 05/02/04; full list of members (7 pages)
17 February 2004Return made up to 05/02/04; full list of members (7 pages)
6 September 2003Registered office changed on 06/09/03 from: 102 kirkstall road leeds west yorkshire LS3 1JA (1 page)
6 September 2003Registered office changed on 06/09/03 from: 102 kirkstall road leeds west yorkshire LS3 1JA (1 page)
2 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 February 2003Return made up to 05/02/03; full list of members (7 pages)
14 February 2003Return made up to 05/02/03; full list of members (7 pages)
9 October 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2002Return made up to 18/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
2 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
8 November 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
9 November 2000Return made up to 18/10/00; full list of members (6 pages)
9 November 2000Return made up to 18/10/00; full list of members (6 pages)
8 August 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
8 August 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
16 March 2000New director appointed (1 page)
16 March 2000New director appointed (1 page)
29 December 1999Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 1999Registered office changed on 29/12/99 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
29 December 1999Registered office changed on 29/12/99 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
29 December 1999Ad 25/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 November 1999New director appointed (2 pages)
18 October 1999Incorporation (16 pages)
18 October 1999Incorporation (16 pages)