Farm Lane
Ditchling
East Sussex
BN6 8UK
Director Name | Mr Dominic Kemple |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gregory House Stanley Gardens Acton London W3 7RZ |
Director Name | Mr Dominic Kemple |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gregory House Stanley Gardens London W3 7RZ |
Director Name | Mr Robert Edward Turner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Blackden Goostrey Cheshire CW4 8DQ |
Secretary Name | Mr Robert Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Blackden Goostrey Cheshire CW4 8DQ |
Director Name | Mr Marcel Lekkerkerker |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
Director Name | Calder Holding B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2012) |
Correspondence Address | Postbus 1442 8001 Bk Zwolle The Netherlands |
Registered Address | Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Redwood Education Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£350,954 |
Cash | £17,056 |
Current Liabilities | £446,141 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Termination of appointment of Marcel Lekkerkerker as a director on 22 October 2012 (1 page) |
26 October 2012 | Termination of appointment of Marcel Lekkerkerker as a director (1 page) |
22 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Application to strike the company off the register (3 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
16 October 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
15 October 2012 | Termination of appointment of Calder Holding B.V. as a director on 15 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Calder Holding B.V. as a director (1 page) |
21 February 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
21 February 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
2 September 2011 | Termination of appointment of Dominic Kemple as a director (1 page) |
2 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Termination of appointment of Dominic Kemple as a director (1 page) |
2 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Termination of appointment of Robert Turner as a director (2 pages) |
20 May 2011 | Registered office address changed from , West House Kings Cross Road, Halifax, West Yorkshire, HX1 1EB on 20 May 2011 (2 pages) |
20 May 2011 | Termination of appointment of Victor Farlie as a director (2 pages) |
20 May 2011 | Appointment of Marcel Lekkerkerker as a director (3 pages) |
20 May 2011 | Registered office address changed from , West House Kings Cross Road, Halifax, West Yorkshire, HX1 1EB on 20 May 2011 (2 pages) |
20 May 2011 | Termination of appointment of Victor Farlie as a director (2 pages) |
20 May 2011 | Termination of appointment of Dominic Kemple as a director (2 pages) |
20 May 2011 | Appointment of Marcel Lekkerkerker as a director (3 pages) |
20 May 2011 | Termination of appointment of Robert Turner as a secretary (2 pages) |
20 May 2011 | Appointment of Calder Holding B.V. as a director (3 pages) |
20 May 2011 | Termination of appointment of Robert Turner as a director (2 pages) |
20 May 2011 | Termination of appointment of Dominic Kemple as a director (2 pages) |
20 May 2011 | Termination of appointment of Robert Turner as a secretary (2 pages) |
20 May 2011 | Appointment of Calder Holding B.V. as a director (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 January 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 9 July 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Appointment of Mr Dominic Kemple as a director (2 pages) |
13 October 2009 | Appointment of Mr Dominic Kemple as a director (2 pages) |
24 August 2009 | Director appointed dominic kemple (2 pages) |
24 August 2009 | Director appointed dominic kemple (2 pages) |
1 August 2009 | Memorandum and Articles of Association (13 pages) |
1 August 2009 | Memorandum and Articles of Association (13 pages) |
30 July 2009 | Company name changed redwood education and skills LIMITED\certificate issued on 30/07/09 (2 pages) |
30 July 2009 | Company name changed redwood education and skills LIMITED\certificate issued on 30/07/09 (2 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 June 2009 | Company name changed redwood education consultancy LIMITED\certificate issued on 11/06/09 (2 pages) |
9 June 2009 | Company name changed redwood education consultancy LIMITED\certificate issued on 11/06/09 (2 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from, centurion house (audrey gordon), 129 deansgate, manchester, M3 3AA (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from, centurion house (audrey gordon), 129 deansgate, manchester, M3 3AA (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
4 April 2009 | Company name changed redwood education and skills LIMITED\certificate issued on 08/04/09 (2 pages) |
4 April 2009 | Company name changed redwood education and skills LIMITED\certificate issued on 08/04/09 (2 pages) |
9 July 2008 | Incorporation (18 pages) |
9 July 2008 | Incorporation (18 pages) |