Company NameReduit Limited
Company StatusDissolved
Company Number04630894
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)
Previous NamesGweco 192 Limited and Latebridge Limited

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Robert Charles Slade Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 03 July 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressProspect House
Terrington
York
North Yorkshire
YO60 6PJ
Secretary NamePeter David Barton
NationalityBritish
StatusClosed
Appointed22 January 2003(2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mariner Court
Wakefield
West Yorkshire
WF4 3FL
Director NameMichael John Lapham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2012)
RoleCompany Director
Correspondence Address5 Carmarthen Avenue
Portsmouth
Hampshire
PO6 2AG
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddocks
Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameMr David Edwin Moody
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed09 April 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ruddings Cowesby
Thirsk
North Yorkshire
YO7 2JH
Director NameMr Keith Michael Barkway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 03 July 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Strood Gate
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RY
Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameSir David William Brewer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Cowley Street
London
SW1P 3LZ
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered Address1 Mariner Court
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£31,627
Cash£101,024
Current Liabilities£120,611

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 40,203
(19 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 40,203
(19 pages)
20 June 2011Termination of appointment of David Brewer as a director (2 pages)
20 June 2011Termination of appointment of David Brewer as a director (2 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 40,203
(6 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 40,203
(6 pages)
10 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 40,203
(6 pages)
19 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 40,041
(6 pages)
19 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 40,041
(6 pages)
11 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 39,879
(6 pages)
11 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 39,879
(6 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (20 pages)
4 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (20 pages)
2 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 39,717
(6 pages)
2 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 39,717
(6 pages)
2 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 39,717
(6 pages)
13 December 2010Termination of appointment of Denise Jagger as a director (2 pages)
13 December 2010Termination of appointment of Denise Jagger as a director (2 pages)
25 October 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 39,393
(6 pages)
25 October 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 39,393
(6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Appointment of Sir David William Brewer as a director (3 pages)
8 September 2010Appointment of Sir David William Brewer as a director (3 pages)
28 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 38,987
(5 pages)
28 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 38,987
(5 pages)
18 May 2010Statement of capital following an allotment of shares on 7 March 2010
  • GBP 38,987
(6 pages)
18 May 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 38,175
(6 pages)
18 May 2010Statement of capital following an allotment of shares on 7 March 2010
  • GBP 38,987
(6 pages)
18 May 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 38,175
(6 pages)
18 May 2010Statement of capital following an allotment of shares on 7 March 2010
  • GBP 38,987
(6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Statement of capital following an allotment of shares on 7 March 2010
  • GBP 38,175
(6 pages)
15 March 2010Statement of capital following an allotment of shares on 7 March 2010
  • GBP 38,175
(6 pages)
15 March 2010Statement of capital following an allotment of shares on 7 March 2010
  • GBP 38,175
(6 pages)
10 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
10 March 2010Registered office address changed from Prospect House Terrington York North Yorkshire YO60 4PJ on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Prospect House Terrington York North Yorkshire YO60 4PJ on 10 March 2010 (2 pages)
10 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
19 February 2010Secretary's details changed for Peter Barton on 8 January 2010 (3 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (20 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (20 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (20 pages)
19 February 2010Secretary's details changed for Peter Barton on 8 January 2010 (3 pages)
19 February 2010Secretary's details changed for Peter Barton on 8 January 2010 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 37,769
(6 pages)
9 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 37,769
(6 pages)
17 November 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 28,832.00
(6 pages)
17 November 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 28,832.00
(6 pages)
17 November 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 28,832.00
(6 pages)
11 November 2009Appointment of Mr. Keith Michael Barkway as a director (3 pages)
11 November 2009Appointment of Mr. Keith Michael Barkway as a director (3 pages)
9 July 2009Ad 07/07/09 gbp si 812@1=812 gbp ic 37508/38320 (2 pages)
9 July 2009Ad 07/07/09\gbp si 812@1=812\gbp ic 37508/38320\ (2 pages)
1 July 2009Ad 10/06/09 gbp si 1218@1=1218 gbp ic 36290/37508 (2 pages)
1 July 2009Ad 10/06/09\gbp si 1218@1=1218\gbp ic 36290/37508\ (2 pages)
29 June 2009Director appointed denise nichola jagger (3 pages)
29 June 2009Director appointed denise nichola jagger (3 pages)
24 June 2009Ad 10/06/09 gbp si 1218@1=1218 gbp ic 35072/36290 (2 pages)
24 June 2009Ad 10/06/09\gbp si 1218@1=1218\gbp ic 35072/36290\ (2 pages)
28 May 2009Director appointed michael john lapham (3 pages)
28 May 2009Director appointed michael john lapham (3 pages)
11 May 2009Director appointed david moody (2 pages)
11 May 2009Director appointed david moody (2 pages)
11 May 2009Director appointed duncan sinclair syers (5 pages)
11 May 2009Director appointed duncan sinclair syers (5 pages)
9 May 2009Ad 24/04/09 gbp si 1218@1=1218 gbp ic 33854/35072 (2 pages)
9 May 2009Ad 24/04/09\gbp si 1218@1=1218\gbp ic 33854/35072\ (2 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt of dirs 08/04/2009
(19 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Apt of dirs 08/04/2009
(19 pages)
25 February 2009Ad 19/02/09\gbp si 1625@1=1625\gbp ic 32229/33854\ (2 pages)
25 February 2009Ad 19/02/09 gbp si 1625@1=1625 gbp ic 32229/33854 (2 pages)
5 February 2009Return made up to 08/01/09; full list of members (5 pages)
5 February 2009Return made up to 08/01/09; full list of members (5 pages)
17 December 2008Ad 05/12/08\gbp si 638@1=638\gbp ic 28447/29085\ (2 pages)
17 December 2008Ad 10/12/08\gbp si 319@1=319\gbp ic 29085/29404\ (2 pages)
17 December 2008Ad 10/12/08 gbp si 319@1=319 gbp ic 29085/29404 (2 pages)
17 December 2008Ad 05/12/08 gbp si 638@1=638 gbp ic 28447/29085 (2 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2008Ad 13/01/08--------- £ si 1876@1=1876 £ ic 26571/28447 (2 pages)
15 January 2008Ad 13/01/08--------- £ si 1876@1=1876 £ ic 26571/28447 (2 pages)
14 January 2008Return made up to 08/01/08; full list of members (3 pages)
14 January 2008Return made up to 08/01/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 September 2007Ad 14/09/07--------- £ si 1176@1=1176 £ ic 26571/27747 (2 pages)
25 September 2007Ad 14/09/07--------- £ si 1085@1=1085 £ ic 28311/29396 (2 pages)
25 September 2007Ad 14/09/07--------- £ si 1085@1=1085 £ ic 28311/29396 (2 pages)
25 September 2007Ad 14/09/07--------- £ si 1176@1=1176 £ ic 26571/27747 (2 pages)
25 September 2007Ad 14/09/07--------- £ si 564@1=564 £ ic 27747/28311 (2 pages)
25 September 2007Ad 14/09/07--------- £ si 564@1=564 £ ic 27747/28311 (2 pages)
30 January 2007Return made up to 08/01/07; full list of members (3 pages)
30 January 2007Return made up to 08/01/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Company name changed latebridge LIMITED\certificate issued on 28/02/06 (4 pages)
28 February 2006Company name changed latebridge LIMITED\certificate issued on 28/02/06 (4 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 February 2006Return made up to 08/01/06; full list of members (6 pages)
7 February 2006Return made up to 08/01/06; full list of members (6 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Ad 31/10/05--------- £ si 3321@1=3321 £ ic 23250/26571 (2 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2005Memorandum and Articles of Association (8 pages)
22 November 2005Ad 31/10/05--------- £ si 3321@1=3321 £ ic 23250/26571 (2 pages)
22 November 2005Memorandum and Articles of Association (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 08/01/05; full list of members (6 pages)
14 January 2005Return made up to 08/01/05; full list of members (6 pages)
29 January 2004Return made up to 08/01/04; full list of members (6 pages)
29 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 2003Statement of affairs (6 pages)
20 October 2003Statement of affairs (6 pages)
20 October 2003Ad 26/08/03--------- £ si 23248@1=23248 £ ic 2/23250 (2 pages)
20 October 2003Ad 26/08/03--------- £ si 23248@1=23248 £ ic 2/23250 (2 pages)
9 October 2003Nc inc already adjusted 26/08/03 (1 page)
9 October 2003Nc inc already adjusted 26/08/03 (1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 March 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
25 February 2003Registered office changed on 25/02/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
25 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
24 January 2003Company name changed gweco 192 LIMITED\certificate issued on 24/01/03 (2 pages)
24 January 2003Company name changed gweco 192 LIMITED\certificate issued on 24/01/03 (2 pages)
8 January 2003Incorporation (17 pages)