Company NameRedsands Security Limited
Company StatusDissolved
Company Number07920466
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameRedsands Maritime Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Mark Stephen Turner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 23 February 2016)
RoleSecurity Controller
Country of ResidenceEngland
Correspondence Address40 North Lane
Marks Tey
Colchester
CO6 1EG
Director NameMr Mark Turner
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address148 London Road
Copford
Colchester
CO6 1BQ

Location

Registered Address40 North Lane
Marks Tey
Colchester
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

1 at £1Mark Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£773
Cash£2,118
Current Liabilities£3,056

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Application to strike the company off the register (3 pages)
27 November 2015Application to strike the company off the register (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 April 2015Amended total exemption full accounts made up to 31 January 2014 (12 pages)
23 April 2015Amended total exemption full accounts made up to 31 January 2014 (12 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Appointment of Mr Mark Stephen Turner as a director (2 pages)
9 October 2013Appointment of Mr Mark Stephen Turner as a director (2 pages)
9 October 2013Termination of appointment of Mark Turner as a director (1 page)
9 October 2013Termination of appointment of Mark Turner as a director (1 page)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from , 40 North Lane, North Lane Marks Tey, Colchester, CO6 1EG, United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from , 148 London Road, Copford, Colchester, CO6 1BQ, England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from , 148 London Road, Copford, Colchester, CO6 1BQ, England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from , 40 North Lane, North Lane Marks Tey, Colchester, CO6 1EG, United Kingdom on 29 May 2012 (1 page)
24 January 2012Company name changed redsands maritime services LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2012Company name changed redsands maritime services LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2012Incorporation (24 pages)
23 January 2012Incorporation (24 pages)