Company NameRedwood Education Consultancy Limited
Company StatusDissolved
Company Number06641856
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Victor John Peter Farlie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 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
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gregory House Stanley Gardens
Acton
London
W3 7RZ
Director NameMr Dominic Kemple
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gregory House
Stanley Gardens
London
W3 7RZ
Director NameMr Robert Edward Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Highfield
Blackden
Goostrey
Cheshire
CW4 8DQ
Secretary NameMr Robert Edward Turner
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
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

1 at £1Redwood Education Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£350,954
Cash£17,056
Current Liabilities£446,141

Accounts

Latest Accounts31 July 2010 (13 years, 9 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 on 22 October 2012 (1 page)
26 October 2012Termination of appointment of Marcel Lekkerkerker as a director (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)
16 October 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 600,001
(4 pages)
16 October 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 600,001
(4 pages)
15 October 2012Termination of appointment of Calder Holding B.V. as a director on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Calder Holding B.V. as a director (1 page)
21 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
21 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
2 September 2011Termination of appointment of Dominic Kemple as a director (1 page)
2 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
2 September 2011Termination of appointment of Dominic Kemple as a director (1 page)
2 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
20 May 2011Termination of appointment of Robert Turner as a director (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)
20 May 2011Appointment of Marcel Lekkerkerker as a director (3 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)
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 2011Termination of appointment of Robert Turner as a secretary (2 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 Dominic Kemple as a director (2 pages)
20 May 2011Termination of appointment of Robert Turner as a secretary (2 pages)
20 May 2011Appointment of Calder Holding B.V. as a director (3 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 9 July 2009 with a full list of shareholders (6 pages)
13 October 2009Appointment of Mr Dominic Kemple as a director (2 pages)
13 October 2009Appointment of Mr Dominic Kemple as a director (2 pages)
24 August 2009Director appointed dominic kemple (2 pages)
24 August 2009Director appointed dominic kemple (2 pages)
1 August 2009Memorandum and Articles of Association (13 pages)
1 August 2009Memorandum and Articles of Association (13 pages)
30 July 2009Company name changed redwood education and skills LIMITED\certificate issued on 30/07/09 (2 pages)
30 July 2009Company name changed redwood education and skills LIMITED\certificate issued on 30/07/09 (2 pages)
22 July 2009Return made up to 09/07/09; full list of members (3 pages)
22 July 2009Return made up to 09/07/09; full list of members (3 pages)
9 June 2009Company name changed redwood education consultancy LIMITED\certificate issued on 11/06/09 (2 pages)
9 June 2009Company name changed redwood education consultancy LIMITED\certificate issued on 11/06/09 (2 pages)
8 June 2009Registered office changed on 08/06/2009 from, centurion house (audrey gordon), 129 deansgate, manchester, M3 3AA (1 page)
8 June 2009Registered office changed on 08/06/2009 from, centurion house (audrey gordon), 129 deansgate, manchester, M3 3AA (1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 April 2009Company name changed redwood education and skills LIMITED\certificate issued on 08/04/09 (2 pages)
4 April 2009Company name changed redwood education and skills LIMITED\certificate issued on 08/04/09 (2 pages)
9 July 2008Incorporation (18 pages)
9 July 2008Incorporation (18 pages)