Company NameRedwall Residential Developments Limited
Company StatusDissolved
Company Number04758911
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Stewart Ramsden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 River View
Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Director NameJean Mary Ramsden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 14 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 River View
Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Secretary NameJean Mary Ramsden
NationalityBritish
StatusClosed
Appointed21 March 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 14 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 River View
Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Director NameMr Kenneth William Ormerod
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address33 Gledhow Wood Road
Leeds
Yorkshire
LS8 4BZ
Secretary NameFiona Merrin Symonds
NationalityAustralian
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Sherfield
Winterbourne Dauntsey
Salisbury
Wiltshire
SP4 6HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address200 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2013
Net Worth-£46,965
Cash£19
Current Liabilities£46,984

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

14 February 2005Delivered on: 16 February 2005
Persons entitled: Martin Stewart Ramsden

Classification: Legal mortgage
Secured details: £445,000.00 due from the company to the chargee.
Particulars: Cherry trees woodacre crescent bardsey leeds west yorkshire; WYK774905.
Outstanding

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
18 March 2016Application to strike the company off the register (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(5 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(5 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 200
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Martin Stewart Ramsden on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Martin Stewart Ramsden on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Jean Mary Ramsden on 8 May 2010 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Martin Stewart Ramsden on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Jean Mary Ramsden on 8 May 2010 (2 pages)
11 June 2010Director's details changed for Jean Mary Ramsden on 8 May 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
9 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 June 2006Return made up to 08/05/06; full list of members (3 pages)
23 June 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006New director appointed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006New secretary appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director's particulars changed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
9 May 2003Incorporation (18 pages)
9 May 2003Incorporation (18 pages)