Company NameRedjacket.net Limited
Company StatusDissolved
Company Number03936540
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Adrian John Leopold Sinclair-McCall
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2000(3 days after company formation)
Appointment Duration4 years (closed 16 March 2004)
RoleEngineer
Correspondence Address74 Glenwood Avenue
Westcliff On Sea
Essex
SS0 9DT
Secretary NameMr Adrian John Leopold Sinclair-McCall
NationalityBritish
StatusClosed
Appointed05 September 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address74 Glenwood Avenue
Westcliff On Sea
Essex
SS0 9DT
Director NameNicola Sinclair McCall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 16 March 2004)
RoleConsultant
Correspondence Address74 Glenwood Avenue
Westcliff On Sea
Essex
SS0 9DT
Director NameMrs Jane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence AddressStanford House
Stanford House, Stanford Bridge
Worcester
WR6 6RU
Director NameLee Anthony Wright
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2001)
RoleEngineer
Correspondence Address53 Park Central Building
Fairfield Road
London
E3 2US
Secretary NameLee Anthony Wright
NationalityBritish
StatusResigned
Appointed03 March 2000(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2001)
RoleEngineer
Correspondence Address53 Park Central Building
Fairfield Road
London
E3 2US
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane, Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
12 August 2003Voluntary strike-off action has been suspended (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Voluntary strike-off action has been suspended (1 page)
5 March 2003Application for striking-off (1 page)
3 September 2002Registered office changed on 03/09/02 from: 39 upminster road south rainham essex RM13 9YS (1 page)
22 March 2002Ad 01/03/01-28/02/02 £ si 893@1=893 £ ic 2/895 (2 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
22 March 2002New director appointed (2 pages)
14 February 2002Total exemption full accounts made up to 28 February 2001 (12 pages)
13 September 2001Secretary resigned;director resigned (2 pages)
13 September 2001New secretary appointed (4 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
24 August 2000Registered office changed on 24/08/00 from: 74 glenwood avenue westcliff on sea essex SS0 9DT (1 page)
14 March 2000Registered office changed on 14/03/00 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcester worcestershire WR6 6BQ (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
29 February 2000Incorporation (15 pages)