Company NameRedirack Limited
Company StatusDissolved
Company Number04930523
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 5 months ago)
Dissolution Date21 April 2015 (8 years, 11 months ago)
Previous NamesBroomco (3311) Limited and Bluewrack Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Philip John Culling
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(2 months after company formation)
Appointment Duration11 years, 4 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressBenson House 33 Wellington Street
Leeds
Yorkshire
LS1 4JP
Director NameMr John Holden
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(5 months after company formation)
Appointment Duration11 years, 1 month (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
Yorkshire
LS1 4JP
Secretary NameMr Andrew Mark Forsythe
NationalityBritish
StatusClosed
Appointed26 July 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 21 April 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSketchley House Watling Street
Burbage
Hinckley
Leicestershire
LE10 3HZ
Director NameMr Andrew Forsythe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSketchley House Watling Street
Burbage
Hinckley
Leicestershire
LE10 3HZ
Director NameMr Raymond Michael Phelan
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed11 October 2012(9 years after company formation)
Appointment Duration2 years, 6 months (closed 21 April 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBenson House 33 Wellington Street
Leeds
Yorkshire
LS1 4JP
Secretary NameMr John Holden
NationalityBritish
StatusResigned
Appointed17 December 2003(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Melton Road
Doncaster
Yorkshire
DN5 7NU
Director NameJohn Watts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address26 Field House Lane
Sprotbrough
Doncaster
South Yorkshire
DN4 7RP
Secretary NameJohn Watts
NationalityBritish
StatusResigned
Appointed15 March 2004(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address26 Field House Lane
Sprotbrough
Doncaster
South Yorkshire
DN4 7RP
Director NameMr Robert Charles Dargue
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address96 Queen Victoria Road
Totley
Sheffield
South Yorkshire
S17 4HU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.redirack.co.uk
Email address[email protected]
Telephone01543 279543
Telephone regionCannock

Location

Registered AddressBenson House
33 Wellington Street
Leeds
Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75k at £1Philip John Culling
66.67%
Ordinary A
37.5k at £1John Holden
33.33%
Ordinary B

Financials

Year2014
Turnover£11,196,223
Gross Profit£2,371,722
Net Worth-£70,755
Cash£31,223
Current Liabilities£3,507,591

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Administrator's progress report to 14 January 2015 (19 pages)
3 February 2015Administrator's progress report to 14 January 2015 (19 pages)
21 January 2015Notice of move from Administration to Dissolution on 14 January 2015 (17 pages)
21 January 2015Notice of move from Administration to Dissolution on 14 January 2015 (17 pages)
19 August 2014Administrator's progress report to 14 July 2014 (20 pages)
19 August 2014Administrator's progress report to 14 July 2014 (20 pages)
1 April 2014Notice of deemed approval of proposals (1 page)
1 April 2014Notice of deemed approval of proposals (1 page)
25 March 2014Statement of administrator's proposal (30 pages)
25 March 2014Statement of administrator's proposal (30 pages)
25 March 2014Statement of affairs with form 2.14B (11 pages)
25 March 2014Statement of affairs with form 2.14B (11 pages)
18 March 2014Statement of administrator's proposal (30 pages)
18 March 2014Statement of administrator's proposal (30 pages)
29 January 2014Registered office address changed from Wharf Road Kilnhurst Mexborough South Yorkshire S64 5SU on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from Wharf Road Kilnhurst Mexborough South Yorkshire S64 5SU on 29 January 2014 (2 pages)
27 January 2014Appointment of an administrator (1 page)
27 January 2014Appointment of an administrator (1 page)
9 January 2014Satisfaction of charge 5 in full (3 pages)
9 January 2014Satisfaction of charge 5 in full (3 pages)
27 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 112,500
(8 pages)
27 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 112,500
(8 pages)
27 November 2013Termination of appointment of Robert Charles Dargue as a director on 15 November 2013 (1 page)
27 November 2013Termination of appointment of Robert Charles Dargue as a director on 15 November 2013 (1 page)
14 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
14 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
17 October 2012Appointment of Mr Raymond Michael Phelan as a director on 11 October 2012 (2 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
17 October 2012Appointment of Mr Raymond Michael Phelan as a director on 11 October 2012 (2 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (8 pages)
27 March 2012Full accounts made up to 31 December 2011 (23 pages)
27 March 2012Full accounts made up to 31 December 2011 (23 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
22 July 2011Full accounts made up to 31 December 2010 (25 pages)
22 July 2011Full accounts made up to 31 December 2010 (25 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
25 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 June 2010Appointment of Mr Robert Charles Dargue as a director (2 pages)
15 June 2010Director's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (1 page)
15 June 2010Secretary's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (1 page)
15 June 2010Director's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (2 pages)
15 June 2010Appointment of Mr Robert Charles Dargue as a director (2 pages)
15 June 2010Secretary's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (1 page)
5 March 2010Appointment of Mr Andrew Mark Forsythe as a director (2 pages)
5 March 2010Appointment of Mr Andrew Mark Forsythe as a director (2 pages)
23 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Philip John Culling on 1 October 2009 (2 pages)
9 December 2009Register(s) moved to registered inspection location (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Secretary's details changed for Mr Andrew Mark Forsythe on 1 October 2009 (1 page)
9 December 2009Register inspection address has been changed (1 page)
9 December 2009Secretary's details changed for Mr Andrew Mark Forsythe on 1 October 2009 (1 page)
9 December 2009Director's details changed for Philip John Culling on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Philip John Culling on 1 October 2009 (2 pages)
9 December 2009Director's details changed for John Holden on 1 October 2009 (2 pages)
9 December 2009Director's details changed for John Holden on 1 October 2009 (2 pages)
9 December 2009Director's details changed for John Holden on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Andrew Mark Forsythe on 1 October 2009 (1 page)
9 December 2009Register(s) moved to registered inspection location (1 page)
19 March 2009Full accounts made up to 31 December 2008 (21 pages)
19 March 2009Full accounts made up to 31 December 2008 (21 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Return made up to 13/10/07; full list of members (4 pages)
14 October 2008Return made up to 13/10/07; full list of members (4 pages)
13 October 2008Secretary's change of particulars / andrew forsythe / 07/07/2008 (2 pages)
13 October 2008Secretary's change of particulars / andrew forsythe / 07/07/2008 (2 pages)
19 March 2008Full accounts made up to 31 December 2007 (20 pages)
19 March 2008Full accounts made up to 31 December 2007 (20 pages)
14 March 2007Full accounts made up to 31 December 2006 (21 pages)
14 March 2007Full accounts made up to 31 December 2006 (21 pages)
6 March 2007Resolutions
  • RES13 ‐ Aud res acc new aud apt 19/07/06
(1 page)
6 March 2007Resolutions
  • RES13 ‐ Aud res acc new aud apt 19/07/06
(1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Auditor's resignation (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Auditor's resignation (2 pages)
23 October 2006Return made up to 13/10/06; full list of members (7 pages)
23 October 2006Return made up to 13/10/06; full list of members (7 pages)
6 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 September 2006£ ic 150000/112500 26/10/05 £ sr 37500@1=37500 (2 pages)
5 September 2006£ ic 150000/112500 26/10/05 £ sr 37500@1=37500 (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
3 May 2006Full accounts made up to 31 December 2005 (21 pages)
3 May 2006Full accounts made up to 31 December 2005 (21 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
24 November 2005Return made up to 13/10/05; full list of members (8 pages)
24 November 2005Return made up to 13/10/05; full list of members (8 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (21 pages)
26 July 2005Total exemption full accounts made up to 31 December 2004 (21 pages)
3 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 December 2004Return made up to 13/10/04; full list of members (8 pages)
23 December 2004Return made up to 13/10/04; full list of members (8 pages)
31 March 2004Registered office changed on 31/03/04 from: bluewrack LIMITED wharf road kilnhurst mexbrough south yorkshire S64 5SU (1 page)
31 March 2004Registered office changed on 31/03/04 from: bluewrack LIMITED wharf road kilnhurst mexbrough south yorkshire S64 5SU (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Ad 15/03/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
25 March 2004Nc inc already adjusted 15/03/04 (1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 March 2004Nc inc already adjusted 15/03/04 (1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 March 2004Ad 15/03/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
23 March 2004Company name changed bluewrack LIMITED\certificate issued on 23/03/04 (3 pages)
23 March 2004Particulars of mortgage/charge (11 pages)
23 March 2004Company name changed bluewrack LIMITED\certificate issued on 23/03/04 (3 pages)
23 March 2004Particulars of mortgage/charge (11 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (16 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (16 pages)
25 January 2004Registered office changed on 25/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 January 2004Registered office changed on 25/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned;director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004New secretary appointed (2 pages)
30 December 2003Company name changed broomco (3311) LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed broomco (3311) LIMITED\certificate issued on 30/12/03 (2 pages)
13 October 2003Incorporation (19 pages)
13 October 2003Incorporation (19 pages)