Company NameRedhouse Management Consultants Limited
Company StatusDissolved
Company Number06519216
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameRedhouse Accountants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Arifa Butt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 16 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Little Horton Lane
Bradford
BD5 0HT
Director NameMr Shahab Ahmad
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleAccountant
Correspondence Address4 Ramsden Court
Bradford
West Yorkshire
BD7 4EL
Secretary NameMrs Hana Hamid Butt
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Ramsden Court
Bradford
West Yorkshire
BD7 4EL

Location

Registered Address119 Little Horton Lane
Bradford
BD5 0HT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£589
Current Liabilities£2,017

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 June 2017Registered office address changed from 1 Meldon Way Bradford West Yorkshire BD6 3WP to 119 Little Horton Lane Bradford BD5 0HT on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 1 Meldon Way Bradford West Yorkshire BD6 3WP to 119 Little Horton Lane Bradford BD5 0HT on 14 June 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 October 2013Appointment of Ms Arifa Butt as a director (2 pages)
15 October 2013Appointment of Ms Arifa Butt as a director (2 pages)
15 October 2013Termination of appointment of Shahab Ahmad as a director (1 page)
15 October 2013Termination of appointment of Shahab Ahmad as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
3 June 2009Return made up to 28/02/09; full list of members (3 pages)
3 June 2009Return made up to 28/02/09; full list of members (3 pages)
25 April 2009Company name changed redhouse accountants LTD\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed redhouse accountants LTD\certificate issued on 28/04/09 (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 4 ramsden court bradford west yorkshire BD7 4EL (1 page)
5 August 2008Appointment terminated secretary hana butt (1 page)
5 August 2008Registered office changed on 05/08/2008 from 4 ramsden court bradford west yorkshire BD7 4EL (1 page)
5 August 2008Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
5 August 2008Appointment terminated secretary hana butt (1 page)
5 August 2008Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
29 February 2008Incorporation (9 pages)
29 February 2008Incorporation (9 pages)