Redbridge
Essex
IG4 5PN
Director Name | Rodger James Kinnear |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 03 November 2015) |
Role | Manager |
Correspondence Address | Baitings Hall Blue Ball Road Ripponden Halifax West Yorkshire HX6 4LR |
Secretary Name | Rodger James Kinnear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(3 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 03 November 2015) |
Role | Manager |
Correspondence Address | Baitings Hall Blue Ball Road Ripponden Halifax West Yorkshire HX6 4LR |
Director Name | Barbara Janet Baker |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 November 2015) |
Role | Administrator |
Correspondence Address | 7 Whitney Avenue Redbridge Ilford Essex IG4 5PN |
Director Name | Colleen Kinnear |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 November 2015) |
Role | Secretary |
Correspondence Address | Bating Hall Sowerby Bridge West Yorkshire HX6 4LR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Stirling Anthony Baker & Rodger James Kinnear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56 |
Current Liabilities | £132,816 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved following liquidation (1 page) |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2015 | Return of final meeting of creditors (1 page) |
3 August 2015 | Notice of final account prior to dissolution (1 page) |
3 August 2015 | Notice of final account prior to dissolution (1 page) |
24 April 2014 | Order of court to wind up (2 pages) |
24 April 2014 | Appointment of a liquidator (2 pages) |
24 April 2014 | Appointment of a liquidator (2 pages) |
24 April 2014 | Order of court to wind up (2 pages) |
24 April 2014 | Registered office address changed from , Unicredit House, 16 Paley Road, Bradford, BD4 7EJ on 24 April 2014 (2 pages) |
24 April 2014 | Registered office address changed from , Unicredit House, 16 Paley Road, Bradford, BD4 7EJ on 24 April 2014 (2 pages) |
17 April 2014 | Order of court to wind up (3 pages) |
17 April 2014 | Order of court to wind up (3 pages) |
15 April 2014 | Order of court - restore and wind up (3 pages) |
15 April 2014 | Order of court - restore and wind up (3 pages) |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 22 April 2009 (8 pages) |
11 June 2010 | Annual return made up to 22 April 2009 (8 pages) |
11 June 2010 | Annual return made up to 22 April 2008 (6 pages) |
11 June 2010 | Annual return made up to 22 April 2008 (6 pages) |
11 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2009 | Compulsory strike-off action has been suspended (1 page) |
28 February 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 June 2007 | Return made up to 22/04/07; full list of members (8 pages) |
15 June 2007 | Return made up to 22/04/07; full list of members (8 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Return made up to 22/04/06; full list of members (8 pages) |
22 June 2006 | Return made up to 22/04/06; full list of members (8 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Return made up to 22/04/05; no change of members (8 pages) |
10 May 2005 | Return made up to 22/04/05; no change of members (8 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (1 page) |
3 August 2004 | New director appointed (1 page) |
27 July 2004 | Return made up to 22/04/04; no change of members (7 pages) |
27 July 2004 | Return made up to 22/04/04; no change of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
2 December 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
18 August 2003 | Return made up to 22/04/03; full list of members (7 pages) |
18 August 2003 | Return made up to 22/04/03; full list of members (7 pages) |
14 May 2002 | New secretary appointed;new director appointed (1 page) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | New secretary appointed;new director appointed (1 page) |
14 May 2002 | New director appointed (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
22 April 2002 | Incorporation (9 pages) |
22 April 2002 | Incorporation (9 pages) |