Company NameRedington Property Company Limited
Company StatusDissolved
Company Number00471454
CategoryPrivate Limited Company
Incorporation Date30 July 1949(74 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1997(47 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 07 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Montagu Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 4JH
Secretary NameMichael Patrick Windle
NationalityBritish
StatusClosed
Appointed18 December 2008(59 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 07 February 2012)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(59 years, 6 months after company formation)
Appointment Duration3 years (closed 07 February 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 1994)
RoleSolicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed01 March 1992(42 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(44 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(45 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(54 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(54 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
27 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
27 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
17 February 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1,100
(5 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1,100
(5 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 June 2009Accounts made up to 30 September 2008 (6 pages)
16 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
30 January 2009Director appointed nick on (4 pages)
30 January 2009Director appointed nick on (4 pages)
22 December 2008Appointment Terminated Secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
13 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 May 2008Accounts made up to 30 September 2007 (6 pages)
22 April 2008Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
10 October 2007Return made up to 30/09/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
6 June 2007Accounts made up to 30 September 2006 (6 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 June 2006Accounts made up to 30 September 2005 (6 pages)
26 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 November 2005Return made up to 30/09/05; full list of members (3 pages)
2 November 2005Return made up to 30/09/05; full list of members (3 pages)
22 July 2005Accounts made up to 30 September 2004 (6 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (5 pages)
30 October 2004Return made up to 30/09/04; full list of members (5 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2004Accounts made up to 30 September 2003 (8 pages)
23 June 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
17 June 2004New director appointed (5 pages)
17 June 2004New director appointed (5 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
13 March 2004Return made up to 24/02/04; full list of members (6 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
18 June 2003Accounts made up to 30 September 2002 (8 pages)
5 April 2003Return made up to 24/02/03; full list of members (7 pages)
5 April 2003Return made up to 24/02/03; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
17 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
10 May 2001Full accounts made up to 30 September 2000 (8 pages)
10 May 2001Full accounts made up to 30 September 2000 (8 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 crainger street newcastle upon tyne NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 crainger street newcastle upon tyne NE1 5LE (1 page)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 24/02/00; full list of members (7 pages)
18 February 2000Full accounts made up to 30 September 1999 (8 pages)
18 February 2000Full accounts made up to 30 September 1999 (8 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
6 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/09/99
(1 page)
6 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/09/99
(1 page)
8 March 1999Return made up to 01/03/99; no change of members (9 pages)
8 March 1999Return made up to 01/03/99; no change of members (9 pages)
11 February 1999Full accounts made up to 30 September 1998 (9 pages)
11 February 1999Full accounts made up to 30 September 1998 (9 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
26 March 1998Return made up to 01/03/98; no change of members (8 pages)
26 March 1998Return made up to 01/03/98; no change of members (8 pages)
17 March 1998Full accounts made up to 30 September 1997 (9 pages)
17 March 1998Full accounts made up to 30 September 1997 (9 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 30 September 1996 (12 pages)
22 April 1997Full accounts made up to 30 September 1996 (12 pages)
16 April 1997Return made up to 01/03/97; full list of members (9 pages)
16 April 1997Return made up to 01/03/97; full list of members (9 pages)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
2 April 1996Return made up to 01/03/96; no change of members (5 pages)
2 April 1996Return made up to 01/03/96; no change of members (5 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 01/03/95; no change of members (6 pages)
28 March 1995Return made up to 01/03/95; no change of members (5 pages)
22 March 1995Full accounts made up to 30 September 1994 (11 pages)
22 March 1995Full accounts made up to 30 September 1994 (11 pages)