Company NameRedaction Engineering Limited
Company StatusDissolved
Company Number05065832
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years ago)
Dissolution Date23 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameBarbara Teresa Carney
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameGlen David Carney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address32 Joy Lane
Whitstable
Kent
CT5 4LT
Secretary NameBarbara Teresa Carney
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Joy Lane
Whitstable
Kent
CT5 4LT

Location

Registered Address203 London Road
Hadleigh
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barbara Teresa Carney
50.00%
Ordinary
1 at £1Glen David Carney
50.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£37
Current Liabilities£44

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Glen David Carney on 8 March 2010 (2 pages)
22 April 2010Director's details changed for Glen David Carney on 8 March 2010 (2 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Barbara Teresa Carney on 8 March 2010 (2 pages)
22 April 2010Director's details changed for Barbara Teresa Carney on 8 March 2010 (2 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Barbara Teresa Carney on 8 March 2010 (2 pages)
22 April 2010Director's details changed for Glen David Carney on 8 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
23 March 2009Return made up to 08/03/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 March 2008Return made up to 08/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 08/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 08/03/06; full list of members (2 pages)
30 May 2006Return made up to 08/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 April 2005Return made up to 08/03/05; full list of members (7 pages)
22 April 2005Return made up to 08/03/05; full list of members (7 pages)
8 March 2004Incorporation (17 pages)
8 March 2004Incorporation (17 pages)