Company NameRedpath Offshore (North) Limited
Company StatusActive
Company Number00399087
CategoryPrivate Limited Company
Incorporation Date4 October 1945(78 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Brian Colpitts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address61 Thornfield Road
Middlesbrough
Cleveland
TS5 5BZ
Director NameMr Joseph Barrie Cowell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration32 years
RoleManager
Correspondence Address55 Marske Road
Saltburn
Guisborough
Cleveland
TS12 1PN
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration32 years
RoleLegal Advisor
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr James Keegan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration32 years
RoleYinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonegate
Eston
Middlesbrough
Cleveland
TS6 9NP
Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Director NameMr John Edward Weedon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration32 years
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaufort Place
Bray
Maidenhead
Berkshire
SL6 2BS
Secretary NameMr Peter Donald Foreman
NationalityBritish
StatusCurrent
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(46 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameMr Owen Robert Douglas Evans
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(46 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWest Gate
Worsall Hall
Yarm
Cleveland
TS15 9PJ
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1985(39 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 September 1994)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameNicholas Falshaw Hobson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1992)
RoleEng O/X Contracts Dir
Correspondence AddressFar End Cottage
Longnewton
Stockton-On-Tees
Cleveland
TS21 1DB
Director NameJames Henry Noble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(46 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Canning St Lane
Edinburgh
Midlothian
EH3 8ER
Scotland

Location

Registered AddressPort Clarence
Middlesbrough
Cleveland
TS2 1HX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Next Accounts Due30 July 1995 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due7 May 2017 (overdue)

Filing History

23 March 2022Termination of appointment of Sydney Robert Fudge as a director on 23 September 1994 (1 page)
17 March 2022Termination of appointment of Sydney Robert Fudge as a director on 23 September 1994 (1 page)
29 October 2015Restoration by order of the court (4 pages)
13 February 1996Dissolved (1 page)
13 November 1995Return of final meeting in a members' voluntary winding up (4 pages)
31 October 1995Liquidators statement of receipts and payments (6 pages)
19 May 1994Return made up to 23/04/94; no change of members (7 pages)
27 January 1994Full accounts made up to 30 September 1993 (13 pages)
29 April 1993Full accounts made up to 30 September 1992 (15 pages)
27 April 1992Full accounts made up to 30 September 1991 (15 pages)
25 June 1991Full accounts made up to 30 September 1990 (15 pages)
25 May 1990Full accounts made up to 30 September 1989 (15 pages)
10 May 1989Full accounts made up to 30 September 1988 (15 pages)
23 May 1988Full accounts made up to 30 September 1987 (13 pages)
10 August 1987Full accounts made up to 30 September 1986 (14 pages)
29 September 1986Company name changed cleveland offshore LIMITED\certificate issued on 29/09/86 (2 pages)
6 August 1986Full accounts made up to 30 September 1985 (15 pages)
31 July 1984Annual return made up to 27/07/84 (4 pages)
7 May 1983Annual return made up to 02/05/83 (4 pages)
10 March 1982Annual return made up to 03/02/82 (4 pages)