Company NameKatharine Redford
Company StatusDissolved
Company Number08008824
CategoryPrivate Unlimited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date29 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Katharine Isabel Gaunt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Gaunt & Partners Omega Court
372-374 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Director NameJohn Richard Tom Gaunt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(5 years, 8 months after company formation)
Appointment Duration11 months (closed 29 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOakes Wood House Tedgness Road
Grindleford
Hope Valley
S32 2HX
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThird Floor White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Katharine Isabel Gaunt
95.00%
Ordinary A
5 at £1Katharine Isabel Gaunt
5.00%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 October 2018Final Gazette dissolved following liquidation (1 page)
29 July 2018Return of final meeting in a members' voluntary winding up (13 pages)
28 December 2017Appointment of John Richard Tom Gaunt as a director on 27 November 2017 (3 pages)
22 December 2017Registered office address changed from C/O John Gaunt & Partners Omega Court 372-374 Cemetery Road Sheffield S11 8FT to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from C/O John Gaunt & Partners Omega Court 372-374 Cemetery Road Sheffield S11 8FT to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 22 December 2017 (2 pages)
13 December 2017Appointment of a voluntary liquidator (1 page)
13 December 2017Declaration of solvency (5 pages)
13 December 2017Declaration of solvency (5 pages)
13 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
(1 page)
13 December 2017Appointment of a voluntary liquidator (1 page)
13 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
(1 page)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE England on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE England on 23 May 2012 (1 page)
10 April 2012Appointment of Katharine Isabel Gaunt as a director (2 pages)
10 April 2012Appointment of Katharine Isabel Gaunt as a director (2 pages)
5 April 2012Termination of appointment of Jonathon Round as a director (1 page)
5 April 2012Termination of appointment of Jonathon Round as a director (1 page)
2 April 2012Certificate of fact - name correction from katherine redford to katharine redford (1 page)
2 April 2012Certificate of fact - name correction from katherine redford to katharine redford (1 page)
27 March 2012Incorporation
  • ANNOTATION Was incorporated on 27TH march 2012 under the name katharine redford and not the name katherine redford as incorrectly shown on the face of the certificate of incorporation issued on that date.
(30 pages)
27 March 2012Incorporation
  • ANNOTATION Was incorporated on 27TH march 2012 under the name katharine redford and not the name katherine redford as incorrectly shown on the face of the certificate of incorporation issued on that date.
(30 pages)