Company NameRedwoods Independent Financial Advisors Limited
Company StatusDissolved
Company Number04646821
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Eric Sydney Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address14 East Grange View
Leeds
West Yorkshire
LS10 3EL
Secretary NameMs Kirsty Hone
StatusClosed
Appointed05 May 2010(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 15 July 2014)
RoleCompany Director
Correspondence AddressCentral House
Central Street
Halifax
West Yorkshire
HX1 1HU
Secretary NameRohini Snehal Rabheru
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Bluebell Grove
Cheadle
Cheshire
SK8 1JY
Secretary NameJulie Karen Ward
NationalityBritish
StatusResigned
Appointed07 October 2003(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address20 Forsythia Avenue
Wakefield
West Yorkshire
WF3 2HT
Secretary NameZulfiqar Butt
NationalityBritish
StatusResigned
Appointed20 February 2007(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2010)
RoleCompany Director
Correspondence Address9 Como Drive
Bradford
West Yorkshire
BD8 9PU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01422 351588
Telephone regionHalifax

Location

Registered AddressCentral House
Central Street
Halifax
West Yorkshire
HX1 1HU
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

100 at £1Eric Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£11,416
Cash£11,868
Current Liabilities£7,102

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Voluntary strike-off action has been suspended (1 page)
27 February 2013Voluntary strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2012Application to strike the company off the register (3 pages)
24 December 2012Application to strike the company off the register (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(3 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Termination of appointment of Zulfiqar Butt as a secretary (1 page)
5 May 2010Appointment of Ms Kirsty Hone as a secretary (1 page)
5 May 2010Appointment of Ms Kirsty Hone as a secretary (1 page)
5 May 2010Termination of appointment of Zulfiqar Butt as a secretary (1 page)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Eric Sydney Ward on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Eric Sydney Ward on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Eric Sydney Ward on 1 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 24/01/09; full list of members (3 pages)
26 March 2009Return made up to 24/01/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 24/01/08; no change of members (6 pages)
5 February 2008Return made up to 24/01/08; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Return made up to 24/01/07; full list of members (6 pages)
7 March 2007Return made up to 24/01/07; full list of members (6 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (1 page)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 24/01/06; full list of members (6 pages)
10 May 2006Return made up to 24/01/06; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 24/01/05; full list of members (6 pages)
18 March 2005Return made up to 24/01/05; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 April 2004Return made up to 24/01/04; full list of members (6 pages)
23 April 2004Return made up to 24/01/04; full list of members (6 pages)
24 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
24 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 44-46 market street hyde cheshire SK14 1AH (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: 44-46 market street hyde cheshire SK14 1AH (1 page)
16 October 2003New secretary appointed (2 pages)
28 February 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
24 January 2003Incorporation (11 pages)
24 January 2003Incorporation (11 pages)