Company NameRedwood Trading (UK) Ltd
Company StatusDissolved
Company Number06695921
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 7 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)
Previous NameCampaign Management Consulting Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicolas John Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Old Site
Kilnhurst Business Park, Glasshouse Road Kilnhurst
Mexborough
South Yorkshire
S64 5TH
Director NameMitesh Mistry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleMarketing Professional
Correspondence Address21 Carisbrooke Road
Mountsorrel
Leicestershire
LE12 7BR
Director NameMr Abbas Khan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(8 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above Unit 1
Century Park 43 Darnall Road
Sheffield
South Yorkshire
S9 5AH
Director NameMr Shahbaz Ahmed Khan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Unit 1
Century Park 43 Darnall Road
Sheffield
South Yorkshire
S9 5AH
Director NameMr Mahmood Azam
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityPakistani
StatusResigned
Appointed08 December 2011(3 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 March 2012)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressSuite 3, Unit 1
Century Park 43 Darnall Road
Sheffield
South Yorkshire
S9 5AH
Director NameMr Shahbaz Ahmed Khan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dartford Close
Liverpool
L14 4EE
Director NameAlan William Gerrard
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Old Site
Kilnhurst Business Park, Glasshouse Road Kilnhurst
Mexborough
South Yorkshire
S64 5TH
Secretary NameAlan William Gerrard
StatusResigned
Appointed01 June 2012(3 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 August 2012)
RoleCompany Director
Correspondence AddressUnit 1 First Floor Old Site
Kilnhurst Business Park, Glasshouse Road Kilnhurst
Mexborough
South Yorkshire
S64 5TH

Location

Registered AddressUnit 1 First Floor Old Site
Kilnhurst Business Park, Glasshouse Road Kilnhurst
Mexborough
South Yorkshire
S64 5TH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSilverwood
Built Up AreaBarnsley/Dearne Valley

Financials

Year2011
Turnover£423,612
Net Worth£41,510
Cash£11,672
Current Liabilities£35,620

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2020Final Gazette dissolved following liquidation (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Dissolution deferment (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Dissolution deferment (1 page)
30 April 2013Court order notice of winding up (2 pages)
30 April 2013Order of court to wind up (1 page)
30 April 2013Court order notice of winding up (2 pages)
30 April 2013Order of court to wind up (1 page)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100,000
(3 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100,000
(3 pages)
13 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 August 2012Termination of appointment of Alan Gerrard as a director (1 page)
6 August 2012Appointment of Nicolas John Brooks as a director (2 pages)
6 August 2012Termination of appointment of Alan Gerrard as a secretary (1 page)
6 August 2012Termination of appointment of Alan Gerrard as a secretary (1 page)
6 August 2012Appointment of Nicolas John Brooks as a director (2 pages)
6 August 2012Registered office address changed from 10 Dartford Close Liverpool L14 4EE United Kingdom on 6 August 2012 (1 page)
6 August 2012Termination of appointment of Alan Gerrard as a director (1 page)
6 August 2012Registered office address changed from 10 Dartford Close Liverpool L14 4EE United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from , 10 Dartford Close, Liverpool, L14 4EE, United Kingdom on 6 August 2012 (1 page)
19 June 2012Appointment of Alan William Gerrard as a director (2 pages)
19 June 2012Termination of appointment of Shahbaz Khan as a director (1 page)
19 June 2012Termination of appointment of Shahbaz Khan as a director (1 page)
19 June 2012Appointment of Alan William Gerrard as a director (2 pages)
18 June 2012Appointment of Alan William Gerrard as a secretary (1 page)
18 June 2012Registered office address changed from Suite 3, Unit 1 Century Park 43 Darnall Road Sheffield South Yorkshire S9 5AH on 18 June 2012 (1 page)
18 June 2012Appointment of Alan William Gerrard as a secretary (1 page)
18 June 2012Registered office address changed from , Suite 3, Unit 1, Century Park 43 Darnall Road, Sheffield, South Yorkshire, S9 5AH on 18 June 2012 (1 page)
6 March 2012Termination of appointment of Mahmood Azam as a director (1 page)
6 March 2012Appointment of Mr Shahbaz Ahmed Khan as a director (2 pages)
6 March 2012Appointment of Mr Shahbaz Ahmed Khan as a director (2 pages)
6 March 2012Termination of appointment of Mahmood Azam as a director (1 page)
13 December 2011Termination of appointment of Shahbaz Khan as a director (1 page)
13 December 2011Termination of appointment of Shahbaz Khan as a director (1 page)
8 December 2011Appointment of Mr Mahmood Azam as a director (2 pages)
8 December 2011Appointment of Mr Mahmood Azam as a director (2 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
1 July 2010Registered office address changed from , Suite 8 Petre House Petre Street, Sheffield, South Yorkshire, S4 8LJ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Suite 8 Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Suite 8 Petre House Petre Street Sheffield South Yorkshire S4 8LJ on 1 July 2010 (1 page)
12 December 2009Termination of appointment of Abbas Khan as a director (1 page)
12 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 December 2009Termination of appointment of Abbas Khan as a director (1 page)
12 December 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 December 2009Appointment of Mr Shahbaz Ahmed Khan as a director (2 pages)
12 December 2009Appointment of Mr Shahbaz Ahmed Khan as a director (2 pages)
25 September 2009Return made up to 11/09/09; full list of members (3 pages)
25 September 2009Return made up to 11/09/09; full list of members (3 pages)
10 June 2009Company name changed campaign management consulting LIMITED\certificate issued on 11/06/09 (2 pages)
10 June 2009Company name changed campaign management consulting LIMITED\certificate issued on 11/06/09 (2 pages)
27 May 2009Registered office changed on 27/05/2009 from the old mill 9 soar lane leicester LE3 5DE (1 page)
27 May 2009Registered office changed on 27/05/2009 from, the old mill 9 soar lane, leicester, LE3 5DE (1 page)
18 May 2009Director appointed mr abbas khan (2 pages)
18 May 2009Director appointed mr abbas khan (2 pages)
18 May 2009Appointment terminated director mitesh mistry (1 page)
18 May 2009Appointment terminated director mitesh mistry (1 page)
25 September 2008Director's change of particulars / mitesh mistry / 15/09/2008 (1 page)
25 September 2008Director's change of particulars / mitesh mistry / 15/09/2008 (1 page)
11 September 2008Incorporation (19 pages)
11 September 2008Incorporation (19 pages)