Company NameRedgates Business Management Limited
Company StatusDissolved
Company Number03500859
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ann Evelyn Slatter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Director NameMr Christopher Bernard Slatter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Secretary NameMrs Ann Evelyn Slatter
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarlbough House
Victoria Road Smith
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£72,225
Cash£95,800
Current Liabilities£38,864

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
20 February 2003Return made up to 28/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 August 2002Registered office changed on 23/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
22 February 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
22 February 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
9 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Full accounts made up to 31 January 2000 (10 pages)
21 February 2000Return made up to 28/01/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 January 1999 (8 pages)
21 September 1999Registered office changed on 21/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
5 March 1999Return made up to 28/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Registered office changed on 30/07/98 from: c/o bird luckin aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
30 July 1998Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1998Secretary resigned (1 page)
28 January 1998Incorporation (17 pages)