Company NameRedwood Development Consultants Ltd
Company StatusDissolved
Company Number05937920
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Graham Gardner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(1 day after company formation)
Appointment Duration5 years, 5 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 East Hill
Colchester
Essex
CO1 2QW
Secretary NameSamantha Gardner
NationalityBritish
StatusClosed
Appointed19 September 2006(1 day after company formation)
Appointment Duration5 years, 5 months (closed 06 March 2012)
RoleSecretary
Correspondence Address82 East Hill
Colchester
Essex
CO1 2QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address82 East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£116
Cash£11,194
Current Liabilities£11,576

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
9 November 2011Application to strike the company off the register (3 pages)
9 November 2011Application to strike the company off the register (3 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 100
(4 pages)
22 September 2010Secretary's details changed for Samantha Gardner on 1 October 2009 (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Secretary's details changed for Samantha Gardner on 1 October 2009 (1 page)
22 September 2010Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 100
(4 pages)
22 September 2010Secretary's details changed for Samantha Gardner on 1 October 2009 (1 page)
17 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
17 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
9 November 2009Registered office address changed from 7 Warwick Gardens Meopham Kent DA13 0PJ on 9 November 2009 (1 page)
9 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
9 November 2009Registered office address changed from 7 Warwick Gardens Meopham Kent DA13 0PJ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 7 Warwick Gardens Meopham Kent DA13 0PJ on 9 November 2009 (1 page)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 October 2008Return made up to 18/09/08; no change of members (6 pages)
23 October 2008Return made up to 18/09/08; no change of members (6 pages)
7 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
7 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
21 October 2007Return made up to 18/09/07; full list of members (6 pages)
21 October 2007Return made up to 18/09/07; full list of members (6 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Ad 19/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2006Registered office changed on 09/10/06 from: 683 london road cheam surrey SM3 9DL (1 page)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2006Registered office changed on 09/10/06 from: 683 london road cheam surrey SM3 9DL (1 page)
9 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2006Ad 19/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
18 September 2006Incorporation (9 pages)
18 September 2006Incorporation (9 pages)