Company NameRedblock Limited
DirectorErnest Richard Quinn
Company StatusDissolved
Company Number03005214
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ernest Richard Quinn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1995(2 weeks, 3 days after company formation)
Appointment Duration29 years, 3 months
RoleManager
Correspondence Address8 Holywell Grove
Bishop Auckland
County Durham
DL14 0SJ
Secretary NamePalma Quinn
NationalityBritish
StatusCurrent
Appointed09 January 1995(2 weeks, 3 days after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Correspondence Address8 Holywell Grove
Bishop Auckland
County Durham
DL14 0SJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 February 2001Dissolved (1 page)
6 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Appointment of a voluntary liquidator (1 page)
23 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 1997Statement of affairs (7 pages)
15 December 1997Registered office changed on 15/12/97 from: 17-21A st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
14 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
20 December 1996Return made up to 23/12/96; no change of members (4 pages)
2 March 1996Full accounts made up to 30 November 1995 (10 pages)
5 January 1996Return made up to 23/12/95; full list of members
  • 363(287) ‐ Registered office changed on 05/01/96
(6 pages)
22 September 1995Particulars of mortgage/charge (6 pages)