Company NameRedland 2000 Limited
Company StatusDissolved
Company Number03866913
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)
Dissolution Date23 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lindsay Grant Watson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleLand Surveyor
Correspondence AddressNo 1 Virginia Cottages
Dyers End
Stambourne
Essex
CO9 4NE
Secretary NameJune Patricia Stone
NationalityBritish
StatusClosed
Appointed01 January 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 23 March 2010)
RoleCook
Correspondence AddressNo 1 Virginia Cottages
Dyers End
Stambourne
Essex
CO9 4NE
Director NameAndrew John Moon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleLand Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Sorrell Close
Goldhanger
Maldon
CM9 8BJ
Secretary NameMr Lindsay Grant Watson
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleLand Surveyor
Correspondence Address1 Stoneham Street
Coggeshall
Essex
CO6 1TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressColne House
19 Guithavon Street
Witham
Essex
CM8 1BL
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

2 at 1Ms Lindsay Grant Watson
50.00%
Ordinary
1 at 1Ms Lindsay Grant Watson
25.00%
Ordinary
1 at 1Ms Lindsay Grant Watson
25.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£2,632
Current Liabilities£18,839

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (1 page)
1 December 2009Application to strike the company off the register (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Director's Change of Particulars / lindsay watson / 01/01/2008 / HouseName/Number was: , now: no 1; Street was: 1 stoneham street, now: virginia cottages dyers end; Post Town was: coggeshall, now: stambourne; Post Code was: CO6 1TT, now: CO9 4NE (1 page)
14 November 2008Secretary's change of particulars / june stone / 01/01/2008 (1 page)
14 November 2008Director's change of particulars / lindsay watson / 01/01/2008 (1 page)
14 November 2008Secretary's Change of Particulars / june stone / 01/01/2008 / HouseName/Number was: , now: no 1; Street was: 1 stoneham street, now: virginia cottages dyers end; Post Town was: coggeshall, now: stambourne; Post Code was: CO6 1TT, now: CO9 4NE (1 page)
14 November 2008Return made up to 27/10/08; full list of members (4 pages)
14 November 2008Return made up to 27/10/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 October 2007Return made up to 27/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 27/10/06; full list of members (6 pages)
10 January 2007Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Return made up to 27/10/05; full list of members (8 pages)
16 November 2005Return made up to 27/10/05; full list of members (8 pages)
16 May 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 December 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 27/10/04; full list of members (7 pages)
11 November 2003Return made up to 27/10/03; full list of members (8 pages)
11 November 2003Return made up to 27/10/03; full list of members (8 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2002Return made up to 27/10/02; full list of members (8 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
13 November 2001Return made up to 27/10/01; full list of members (6 pages)
13 November 2001Return made up to 27/10/01; full list of members (6 pages)
24 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 August 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 August 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 August 2001Ad 31/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
10 October 2000Accounting reference date extended from 31/03/00 to 31/03/01 (1 page)
10 October 2000Accounting reference date extended from 31/03/00 to 31/03/01 (1 page)
16 November 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
16 November 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
27 October 1999Incorporation (16 pages)
27 October 1999Incorporation (16 pages)