Company NameRedwood Education Group Limited
Company StatusDissolved
Company Number06628499
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Victor John Peter Farlie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLichen House
Farm Lane
Ditchling
East Sussex
BN6 8UK
Director NameMr Dominic Kemple
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gregory House
Stanley Gardens
London
W3 7RZ
Secretary NameMr Robert Edward Turner
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield
Blackden
Goostrey
Cheshire
CW4 8DQ
Director NameMr Robert Edward Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield
Blackden
Goostrey
Cheshire
CW4 8DQ
Director NameMr Marcel Lekkerkerker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRoyal Middlehaven House 21 Gosford Street
Middlesbrough
TS2 1BB
Director NameCalder Holding B.V. (Corporation)
StatusResigned
Appointed12 May 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2012)
Correspondence AddressPostbus 1442
8001 Bk Zwolle
The Netherlands

Location

Registered AddressRoyal Middlehaven House
21 Gosford Street
Middlesbrough
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Calder Holding Bv
25.00%
A
2 at £1Calder Holding Bv
25.00%
B
2 at £1Calder Holding Bv
25.00%
C
1 at £1Calder Holding Bv
12.50%
D
1 at £1Calder Holding Bv
12.50%
E

Financials

Year2014
Net Worth-£11,795
Current Liabilities£101,799

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
26 October 2012Termination of appointment of Marcel Lekkerkerker as a director (1 page)
26 October 2012Termination of appointment of Marcel Lekkerkerker as a director on 22 October 2012 (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
15 October 2012Termination of appointment of Calder Holding B.V. as a director (1 page)
15 October 2012Termination of appointment of Calder Holding B.V. as a director on 15 October 2012 (1 page)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 8
(5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 8
(5 pages)
21 February 2012Change of accounting reference date (3 pages)
21 February 2012Change of accounting reference date (3 pages)
25 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 20 May 2011 (2 pages)
20 May 2011Termination of appointment of Dominic Kemple as a director (2 pages)
20 May 2011Termination of appointment of Robert Turner as a director (2 pages)
20 May 2011Termination of appointment of Victor Farlie as a director (2 pages)
20 May 2011Termination of appointment of Dominic Kemple as a director (2 pages)
20 May 2011Appointment of Marcel Lekkerkerker as a director (3 pages)
20 May 2011Appointment of Calder Holding B.V. as a director (3 pages)
20 May 2011Termination of appointment of Robert Turner as a secretary (2 pages)
20 May 2011Appointment of Marcel Lekkerkerker as a director (3 pages)
20 May 2011Appointment of Calder Holding B.V. as a director (3 pages)
20 May 2011Termination of appointment of Robert Turner as a director (2 pages)
20 May 2011Termination of appointment of Robert Turner as a secretary (2 pages)
20 May 2011Registered office address changed from West House Kings Cross Road Halifax West Yorkshire HX1 1EB on 20 May 2011 (2 pages)
20 May 2011Termination of appointment of Victor Farlie as a director (2 pages)
24 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 8
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 8
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 8
(4 pages)
22 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 November 2009Annual return made up to 24 June 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 24 June 2009 with a full list of shareholders (6 pages)
22 October 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page)
22 October 2009Previous accounting period extended from 30 June 2009 to 31 July 2009 (1 page)
13 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
13 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
4 August 2009Return made up to 24/06/09; full list of members (4 pages)
10 June 2009Ad 28/02/09 gbp si 4@1=4 gbp ic 2/6 (2 pages)
10 June 2009Ad 28/02/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
10 June 2009Statement of affairs (6 pages)
10 June 2009Statement of affairs (6 pages)
8 June 2009Registered office changed on 08/06/2009 from c/o dwf LLP (fao: audrey gordon) centurion house 129 deansgate manchester M3 3AA (1 page)
8 June 2009Registered office changed on 08/06/2009 from c/o dwf LLP (fao: audrey gordon) centurion house 129 deansgate manchester M3 3AA (1 page)
14 April 2009Director appointed robert edward turner (2 pages)
14 April 2009Director appointed robert edward turner (2 pages)
24 June 2008Incorporation (18 pages)
24 June 2008Incorporation (18 pages)