Company NameRedwood Outsourcing Limited
Company StatusDissolved
Company Number03892719
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge
8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary NameJanet Leveson
NationalityBritish
StatusClosed
Appointed03 April 2000(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Director NameMr Alan Brocklehurst
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Brickyard Cottages
North Ferriby
North Humberside
HU14 3AD
Director NameMr Alan Drant
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2001)
RoleAccountant
Correspondence Address15 Melton Bottom
Melton
North Ferriby
North Humberside
HU14 3HU
Director NameMr Colin Knaggs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Wolfreton Garth
Kirkella
Hull
East Yorkshire
HU10 7AB
Director NameMr Graham Leslie Hoggard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxgloves
2 The Stray South Cave
Brough
East Yorkshire
HU15 2AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite H 1 Silvester Square
The Maltings
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£18,555
Current Liabilities£30,855

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
14 January 2004Return made up to 13/12/03; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 February 2003Director resigned (1 page)
17 February 2003Return made up to 13/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
21 January 2002Registered office changed on 21/01/02 from: suite e shirethorn centre prospect street hull HU2 8PX (1 page)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 October 2001Director resigned (1 page)
4 October 2001Nc inc already adjusted 01/01/01 (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001Director resigned (1 page)
4 October 2001Ad 01/01/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 March 2001Return made up to 13/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (3 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
13 December 1999Incorporation (17 pages)