Company NameRedlands Security Limited
Company StatusDissolved
Company Number03510267
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Dissolution Date7 December 1999 (24 years, 3 months ago)
Previous NameGemstar Solutions Limited

Directors

Director NameMargaret Styan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(5 days after company formation)
Appointment Duration1 year, 9 months (closed 07 December 1999)
RolePart Time Cleaner
Correspondence Address50 Redlands
Penshaw
Tyne & Wear
DH4 7LF
Secretary NameMichael William Styan
NationalityBritish
StatusClosed
Appointed30 April 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address50 Redlands
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7LF
Secretary NamePeter Brewer
NationalityBritish
StatusResigned
Appointed18 February 1998(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1998)
RoleCompany Director
Correspondence Address205 Fordfield Road
Ford Estate
Sunderland
Tyne And Wear
SR4 0EW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Ainleys Accountants
1 Grange Crescent Stockton Road
Sunderland
SR2 7BN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
9 February 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed (2 pages)
17 April 1998Memorandum and Articles of Association (11 pages)
9 April 1998Company name changed gemstar solutions LIMITED\certificate issued on 14/04/98 (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 50 redlands penshaw tyne & wear OH4 7LF (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
13 February 1998Incorporation (17 pages)