Company NameRedwood Publicity Services Limited
Company StatusDissolved
Company Number01311677
CategoryPrivate Limited Company
Incorporation Date2 May 1977(47 years ago)
Dissolution Date7 May 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Justin Gilfrin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(16 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 07 May 2002)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Mill
Cock Green
Felstead
Essex
CM6 3NT
Director NameMrs Janice Kerry Vowles
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(16 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 07 May 2002)
RolePrint Manager
Correspondence Address20 Greenways
Gosfield
Halstead
Essex
CO9 1TW
Director NameMr Simon John Gilfrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(17 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 07 May 2002)
RoleComputer Manager
Country of ResidenceEngland
Correspondence AddressApartment 1 The Mill
Cock Green
Felsted
Essex
CM6 3NT
Director NameTrevor Derek Hale
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(18 years after company formation)
Appointment Duration7 years (closed 07 May 2002)
RoleAdvertising Executive
Correspondence AddressOrchard House
The Street, Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameSteven John Guymer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(19 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 07 May 2002)
RoleStudio Manager
Correspondence Address36 Spring Lane
Eight Ash Green
Colchester
CO6 3QF
Secretary NameMrs Janice Kerry Vowles
NationalityBritish
StatusClosed
Appointed01 September 1997(20 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address20 Greenways
Gosfield
Halstead
Essex
CO9 1TW
Director NameMr Anthony John Gilfrin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleAdvertising Executive
Correspondence AddressGreen Man Bran End
Stebbing
Dunmow
Essex
CM6 3RP
Director NameMr Alan Vernon Woodman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleAdvertising Executive
Correspondence AddressWrights Lodge Wrights Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Secretary NameMr Anthony John Gilfrin
NationalityBritish
StatusResigned
Appointed14 August 1991(14 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressGreen Man Bran End
Stebbing
Dunmow
Essex
CM6 3RP

Location

Registered AddressSpire House
White Street
Great Dunmow
Essex
CM6 1BD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
9 November 2001Application for striking-off (1 page)
11 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Full accounts made up to 30 April 2001 (11 pages)
25 October 2000Full accounts made up to 30 April 2000 (10 pages)
8 September 2000Return made up to 14/08/00; full list of members (9 pages)
7 April 2000Ad 06/03/00--------- £ si 4@1=4 £ ic 96/100 (2 pages)
5 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 October 1999Return made up to 14/08/99; no change of members (6 pages)
4 November 1998Full accounts made up to 30 April 1998 (8 pages)
1 September 1998Return made up to 14/08/98; full list of members (8 pages)
22 December 1997Full accounts made up to 30 April 1997 (8 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997New secretary appointed (2 pages)
11 September 1997Registered office changed on 11/09/97 from: the mill cock green felsted dunmow essex CM6 3NT (1 page)
8 September 1997Return made up to 14/08/97; no change of members (6 pages)
4 June 1997Director's particulars changed (1 page)
4 June 1997Director's particulars changed (1 page)
28 November 1996Particulars of mortgage/charge (6 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996New director appointed (2 pages)
19 September 1996Full accounts made up to 30 April 1996 (8 pages)
29 August 1996Director's particulars changed (1 page)
21 August 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Full accounts made up to 30 April 1995 (8 pages)
29 August 1995Return made up to 14/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 March 1995Ad 01/03/95--------- £ si 16@1=16 £ ic 80/96 (2 pages)
16 March 1995Particulars of mortgage/charge (10 pages)