Company NameRed Brick Student Housing (North East) Limited
Company StatusDissolved
Company Number04171715
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameInhoco 2283 Limited

Business Activity

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

Directors

Director NameAnn Stephenson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(4 weeks, 1 day after company formation)
Appointment Duration9 years (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
HG1 2ER
Director NameMr Alan Stephenson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(1 month, 1 week after company formation)
Appointment Duration9 years (closed 13 April 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
YO51 9EY
Secretary NameMr Alan Stephenson
NationalityBritish
StatusClosed
Appointed09 April 2001(1 month, 1 week after company formation)
Appointment Duration9 years (closed 13 April 2010)
RoleChairman
Country of ResidenceEngland
Correspondence AddressAldborough Hall Dunsforth Road
Aldborough
Boroughbridge York
North Yorkshire
YO51 9EY
Director NameDavid McTiernan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleCompany Director
Correspondence Address123 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2001(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)
14 December 2009Application to strike the company off the register (3 pages)
14 December 2009Application to strike the company off the register (3 pages)
13 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 March 2009Return made up to 22/02/09; 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 for a dormant company made up to 31 December 2007 (5 pages)
24 July 2008Accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 pages)
28 February 2008Return made up to 22/02/08; full list of members (3 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 22/02/07; full list of members (7 pages)
10 March 2007Return made up to 22/02/07; full list of members (7 pages)
8 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 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)
27 February 2006Return made up to 22/02/06; full list of members (7 pages)
27 February 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
25 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2005Return made up to 22/02/05; full list of members (7 pages)
28 February 2005Return made up to 22/02/05; 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)
24 February 2004Return made up to 22/02/04; full list of members (7 pages)
24 February 2004Return made up to 22/02/04; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 June 2003Director resigned (2 pages)
3 June 2003Director resigned (2 pages)
1 March 2003Director's particulars changed (1 page)
1 March 2003Secretary's particulars changed (1 page)
1 March 2003Director's particulars changed (1 page)
1 March 2003Secretary's particulars changed (1 page)
17 February 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2003Return made up to 22/02/03; full list of members (8 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
26 March 2002Return made up to 22/02/02; full list of members (7 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
3 May 2001Registered office changed on 03/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Director resigned (1 page)
2 April 2001Company name changed inhoco 2283 LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed inhoco 2283 LIMITED\certificate issued on 02/04/01 (2 pages)
2 March 2001Incorporation (20 pages)