Company NameRedmead Properties Limited
Company StatusDissolved
Company Number05118155
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 30 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Common Lane
Hambleton
Selby
North Yorkshire
YO8 9JN
Director NameVictor Frank David Smith
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address43 St Stephens Street
Copley
Halifax
West Yorkshire
HX3 0UH
Secretary NameVictor Frank David Smith
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address43 St Stephens Street
Copley
Halifax
West Yorkshire
HX3 0UH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSutton Associates
43-44 St Stephens Street
Halifax
West Yorkshire
HX3 0UH
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
27 July 2005Return made up to 04/05/05; full list of members (7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 July 2004Secretary resigned (1 page)
4 May 2004Incorporation (6 pages)