Company NameRedwood Books Limited
Company StatusDissolved
Company Number02558633
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NamesUnitequal Limited and Dotesios Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed21 October 2003(12 years, 11 months after company formation)
Appointment Duration11 years (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(14 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 28 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameAnthony David Fisher
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Chairman/Director - Accountant
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Director NamePeter Michael Christopher Vincent
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1993)
RoleManaging Director - Printing Company
Correspondence Address31 Newtown
Bradford On Avon
Wiltshire
BA15 1NF
Director NameKeith Hedley Kirkland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1993)
RoleSales Director
Correspondence AddressCymberline 51 The Borough
Downton
Salisbury
Wiltshire
SP5 3LX
Director NameRobert Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration8 years (resigned 19 November 1999)
RoleCompany Director - Printer
Correspondence AddressThe Glebe House
Stanton Drew
Bristol
Avon
BS18 4EH
Director NameKenneth Bateson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 1995)
RoleCompany Director - Printer
Correspondence AddressUplands
Innox Hill Gardens
Frome
Somerset
BA11 2LN
Secretary NameAnthony David Fisher
NationalityBritish
StatusResigned
Appointed15 November 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 1994)
RoleCompany Director
Correspondence AddressHighclere House
Woods Hill Limpley Stoke
Bath
BA3 6HZ
Director NamePeter Richard Clark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressBrookfield House
The Ley
Box
Wiltshire
SN13 8EW
Director NameMr Keith Howard Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1999)
RoleSheet Sales Director
Correspondence Address14 Beach House Gardens
Canvey Island
Essex
SS8 7DX
Director NameMr Richard William Willis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 1998)
RoleCompany Director/Accountant
Correspondence Address36 Southstoke Road
Combe Down
Bath
Avon
BA2 5SN
Director NameMr Peter Charles Leach
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Frome Road
Bradford On Avon
Wiltshire
BA15 1LB
Director NameTrevor Michael Gee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address28 Patney Road
Chirton
Devizes
Wiltshire
SN12 3QT
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
Claverton Down Road
Bath
Avon
BA2 7AE
Secretary NameSpencer Marriott Dodington
NationalityBritish
StatusResigned
Appointed14 October 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameSpencer Marriott Dodington
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 January 2000)
RoleGroup Finance Dir
Correspondence Address6 Falconer Road
Bath
Banes
BA1 4NH
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameMichel Carlot
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2000(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(9 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed28 January 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2003)
RoleGeneral Counsel
Correspondence Address14 Bis Rue De La Voute
Paris
75012
Foreign
Director NameJulien Loussier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleFinancial Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Director NameMr Jonathan Spencer Owen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(17 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 2009)
RoleChartered Accountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL
Secretary NameMr Jonathan Spencer Owen
NationalityBritish
StatusResigned
Appointed01 January 2009(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleAccountant
Correspondence Address42 Woodland Avenue
Hove
East Sussex
BN3 6BL

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

50k at £1Cpi Group (Uk) LTD
100.00%
Ordinary
1 at £1Liberfabrica LTD & Cpi Group (Uk) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 13 March 2014 (1 page)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(4 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 February 2011Termination of appointment of Jonathan Owen as a secretary (1 page)
18 February 2011Termination of appointment of Jonathan Owen as a secretary (1 page)
18 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 November 2010Full accounts made up to 31 March 2010 (11 pages)
16 November 2010Full accounts made up to 31 March 2010 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
4 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
18 May 2009Secretary appointed jonathan spencer owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
22 April 2009Appointment terminated director jonathan owen (1 page)
26 November 2008Director appointed jonathan spencer owen (1 page)
26 November 2008Director appointed jonathan spencer owen (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
15 October 2008Return made up to 29/09/08; full list of members (4 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
19 October 2006Return made up to 29/09/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
27 March 2006Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 October 2005Return made up to 29/09/05; full list of members (3 pages)
12 October 2005Return made up to 29/09/05; full list of members (3 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 November 2004Return made up to 29/09/04; full list of members (8 pages)
11 November 2004Return made up to 29/09/04; full list of members (8 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
23 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 October 2003Return made up to 29/09/03; full list of members (7 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
17 June 2003Secretary resigned;director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 November 2002Return made up to 29/09/02; full list of members (8 pages)
7 November 2002Return made up to 29/09/02; full list of members (8 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
26 October 2001Full accounts made up to 31 March 2001 (14 pages)
26 October 2001Full accounts made up to 31 March 2001 (14 pages)
19 October 2001Return made up to 29/09/01; full list of members (7 pages)
19 October 2001Return made up to 29/09/01; full list of members (7 pages)
7 November 2000Return made up to 29/09/00; full list of members (8 pages)
7 November 2000Return made up to 29/09/00; full list of members (8 pages)
18 September 2000Full accounts made up to 31 March 2000 (21 pages)
18 September 2000Full accounts made up to 31 March 2000 (21 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New director appointed (3 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Director resigned (2 pages)
6 February 2000Director resigned (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (3 pages)
2 February 2000New director appointed (3 pages)
27 January 2000Registered office changed on 27/01/00 from: 3 palace yard mews queen square bath avon BA1 2NH (1 page)
27 January 2000Registered office changed on 27/01/00 from: 3 palace yard mews queen square bath avon BA1 2NH (1 page)
27 September 1999Return made up to 29/09/99; full list of members (7 pages)
27 September 1999Return made up to 29/09/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 March 1999 (22 pages)
28 July 1999Full accounts made up to 31 March 1999 (22 pages)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
10 November 1998Return made up to 29/09/98; full list of members (10 pages)
10 November 1998Return made up to 29/09/98; full list of members (10 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Full accounts made up to 31 March 1998 (22 pages)
23 July 1998Full accounts made up to 31 March 1998 (22 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
2 November 1997Return made up to 29/09/97; full list of members (10 pages)
2 November 1997Return made up to 29/09/97; full list of members (10 pages)
21 July 1997Full accounts made up to 31 March 1997 (21 pages)
21 July 1997Full accounts made up to 31 March 1997 (21 pages)
11 February 1997Ad 30/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 February 1997Ad 30/01/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 December 1996Return made up to 29/09/96; no change of members (8 pages)
10 December 1996Return made up to 29/09/96; no change of members (8 pages)
19 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1996£ nc 1000/50000 01/10/96 (1 page)
19 October 1996£ nc 1000/50000 01/10/96 (1 page)
2 October 1996Full accounts made up to 31 March 1996 (21 pages)
2 October 1996Full accounts made up to 31 March 1996 (21 pages)
19 February 1996Director's particulars changed (1 page)
19 February 1996Director's particulars changed (1 page)
18 February 1996New director appointed (3 pages)
18 February 1996New director appointed (3 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 26/10/95
(10 pages)
26 October 1995Return made up to 29/09/95; no change of members
  • 363(287) ‐ Registered office changed on 26/10/95
(10 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
27 September 1995Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX (1 page)
20 September 1995Full accounts made up to 31 March 1995 (22 pages)
20 September 1995Full accounts made up to 31 March 1995 (22 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
14 March 1995Director's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)
22 March 1994Company name changed dotesios LIMITED\certificate issued on 23/03/94 (2 pages)
22 March 1994Company name changed dotesios LIMITED\certificate issued on 23/03/94 (2 pages)
15 November 1990Incorporation (9 pages)
15 November 1990Incorporation (9 pages)