Company NameRed Brick Residential Limited
Company StatusDissolved
Company Number03921722
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NamesInhoco 2004 Limited and Red Brick Student Housing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 13 April 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
YO51 9EY
Director NameAnn Stephenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 13 April 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
HG1 2ER
Secretary NameMr Alan Stephenson
NationalityBritish
StatusClosed
Appointed18 February 2000(1 week, 3 days after company formation)
Appointment Duration10 years, 1 month (closed 13 April 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
YO51 9EY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address9 Regent Parade
Harrogate
North Yorkshire
HG1 5AN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2009Application to strike the company off the register (3 pages)
18 December 2009Application to strike the company off the register (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 March 2009Return made up to 08/02/09; full list of members (3 pages)
13 March 2009Return made up to 08/02/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 February 2009Accounts made up to 31 December 2008 (5 pages)
24 July 2008Accounts made up to 31 December 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 March 2007Return made up to 08/02/07; full list of members (7 pages)
10 March 2007Return made up to 08/02/07; full list of members (7 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
16 February 2006Return made up to 08/02/06; full list of members (7 pages)
16 February 2006Return made up to 08/02/06; full list of members (7 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
16 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
10 February 2005Return made up to 08/02/05; full list of members (7 pages)
10 February 2005Return made up to 08/02/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
28 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
4 February 2004Return made up to 08/02/04; full list of members (7 pages)
4 February 2004Return made up to 08/02/04; full list of members (7 pages)
4 November 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
4 November 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
10 March 2003Secretary's particulars changed;director's particulars changed (1 page)
10 March 2003Secretary's particulars changed;director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
6 February 2003Company name changed red brick student housing limite d\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed red brick student housing limite d\certificate issued on 06/02/03 (2 pages)
5 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2003Return made up to 08/02/03; full list of members (8 pages)
16 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
16 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
5 May 2002Return made up to 08/02/02; full list of members (7 pages)
5 May 2002Return made up to 08/02/02; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
12 November 2001Accounts for a small company made up to 30 April 2001 (8 pages)
25 July 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
25 July 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
23 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 March 2000Company name changed inhoco 2004 LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Company name changed inhoco 2004 LIMITED\certificate issued on 20/03/00 (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
8 February 2000Incorporation (20 pages)