Company NameRedmere Farmers Limited
Company StatusDissolved
Company Number01219368
CategoryPrivate Limited Company
Incorporation Date15 July 1975(48 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameDavina Maria Eleni Psycha Dutton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(32 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address8ag Constandinou Street
Mikrohori
Kapandriti
19014
Greece
Director NameMrs Christina Eva Dutton-Xaranikos
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(32 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 21 August 2012)
RoleFinancial Consultant
Country of ResidenceGreece
Correspondence Address4 Hadjichristou Street
Athens
11752
Greece
Director NameMr Christopher Loupas
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2012)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address159 Thomas More House
Barbican
London
EC2Y 8BU
Secretary NameMrs Davina Maria Eleni Psycha Dutton
StatusClosed
Appointed25 February 2010(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2012)
RoleCompany Director
Correspondence Address8ag Constandinou Street
Mikrohori
Kapandriti
19014
Director NameIan Raymond Dutton
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(16 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 February 2008)
RoleShipbroker
Correspondence Address159 Thomas More House
Barbican
London
EC2Y 8BU
Director NameMrs Jacqueline Pamela Dutton
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(16 years, 9 months after company formation)
Appointment Duration18 years (resigned 24 April 2010)
RoleInterior Designer
Correspondence AddressPark House Farm
Liverton Village
Saltburn-By-Te-Sea
Cleveland
TS13 4TF
Secretary NameMrs Jacqueline Pamela Dutton
NationalityBritish
StatusResigned
Appointed24 April 1992(16 years, 9 months after company formation)
Appointment Duration16 years (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressPark House Farm
Liverton Village
Saltburn-By-Te-Sea
Cleveland
TS13 4TF
Secretary NameMr Christopher Loupas
NationalityBritish
StatusResigned
Appointed01 May 2008(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2010)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address159 Thomas More House
Barbican
London
EC2Y 8BU

Location

Registered AddressNew Garth House
Upper Garth Gardens
Guisborough
Cleveland
TS14 6HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Financials

Year2014
Net Worth£5,016
Cash£156,667
Current Liabilities£6,133

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
21 October 2011Voluntary strike-off action has been suspended (1 page)
21 October 2011Voluntary strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2011Application to strike the company off the register (3 pages)
23 September 2011Application to strike the company off the register (3 pages)
13 May 2011Director's details changed for Davina Maria Eleni Psycha Dutton on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Davina Maria Eleni Psycha Dutton on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 20,000
(6 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 20,000
(6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed (2 pages)
28 April 2010Director's details changed (2 pages)
27 April 2010Director's details changed for Christopher Loupas on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Christina Eva Dutton-Xaranikos on 24 April 2010 (2 pages)
27 April 2010Termination of appointment of Jacqueline Dutton as a director (1 page)
27 April 2010Director's details changed for Christopher Loupas on 24 April 2010 (2 pages)
27 April 2010Registered office address changed from Park House Farm Liverton in the County of Cleveland TS13 4TF on 27 April 2010 (1 page)
27 April 2010Director's details changed for Christina Eva Dutton-Xaranikos on 24 April 2010 (2 pages)
27 April 2010Registered office address changed from Park House Farm Liverton in the County of Cleveland TS13 4TF on 27 April 2010 (1 page)
27 April 2010Termination of appointment of Jacqueline Dutton as a director (1 page)
19 March 2010Appointment of Mrs Davina Maria Eleni Psycha Dutton as a secretary (1 page)
19 March 2010Appointment of Mrs Davina Maria Eleni Psycha Dutton as a secretary (1 page)
15 March 2010Termination of appointment of Christopher Loupas as a secretary (1 page)
15 March 2010Termination of appointment of Christopher Loupas as a secretary (1 page)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 24/04/09; full list of members (5 pages)
8 June 2009Appointment terminated secretary jacqueline dutton (1 page)
8 June 2009Appointment Terminated Secretary jacqueline dutton (1 page)
8 June 2009Return made up to 24/04/09; full list of members (5 pages)
28 August 2008Director and secretary appointed christopher loupas (2 pages)
28 August 2008Director and secretary appointed christopher loupas (2 pages)
26 August 2008Return made up to 24/04/08; full list of members (4 pages)
26 August 2008Return made up to 24/04/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Director appointed christina eva dutton-xaranikos (2 pages)
31 July 2008Director appointed davina maria eleni psycha dutton (2 pages)
31 July 2008Director appointed christina eva dutton-xaranikos (2 pages)
31 July 2008Director appointed davina maria eleni psycha dutton (2 pages)
23 July 2008Appointment terminated director ian dutton (1 page)
23 July 2008Appointment Terminated Director ian dutton (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 May 2007Return made up to 24/04/07; no change of members (7 pages)
11 May 2007Return made up to 24/04/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2006Return made up to 24/04/06; full list of members (8 pages)
5 July 2006Return made up to 24/04/06; full list of members (8 pages)
9 May 2005Return made up to 24/04/05; full list of members (8 pages)
9 May 2005Return made up to 24/04/05; full list of members (8 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 24/04/04; full list of members (8 pages)
14 May 2004Return made up to 24/04/04; full list of members (8 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 May 2003Return made up to 24/04/03; full list of members (8 pages)
16 May 2003Return made up to 24/04/03; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 May 2002Return made up to 24/04/02; full list of members (8 pages)
16 May 2002Return made up to 24/04/02; full list of members (8 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 May 2001Return made up to 24/04/01; full list of members (7 pages)
1 May 2001Return made up to 24/04/01; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 May 2000Return made up to 24/04/00; full list of members (7 pages)
2 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 May 1999Return made up to 24/04/99; no change of members (5 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 May 1999Return made up to 24/04/99; no change of members (5 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 May 1998Return made up to 24/04/98; full list of members (7 pages)
21 May 1998Return made up to 24/04/98; full list of members (7 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Return made up to 24/04/97; no change of members (5 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Return made up to 24/04/97; no change of members (5 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 April 1996Return made up to 24/04/96; no change of members (4 pages)
30 April 1996Return made up to 24/04/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 24/04/95; full list of members (8 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 24/04/95; full list of members (7 pages)
15 July 1975Incorporation (34 pages)
15 July 1975Certificate of incorporation (2 pages)
15 July 1975Certificate of incorporation (2 pages)
15 July 1975Incorporation (34 pages)