Company NameRedplan Limited
Company StatusDissolved
Company Number03734478
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Edward Grange
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleProject Planner
Correspondence Address59 Bowes Road
Billingham
Cleveland
TS23 2BU
Secretary NameRita Grange
NationalityBritish
StatusClosed
Appointed05 April 1999(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address59 Bowes Road
Wolviston
Stockton County Borough
TS23 2BU
Secretary NameVivienne Jenkinson
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Wansford Close
Billingham
Cleveland
TS23 3LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address59 Bowes Road
Greenway Wolviston
Billingham
Stockton County Borough
TS23 2BU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Financials

Year2014
Turnover£38,988
Net Worth£20,526
Cash£27,657
Current Liabilities£8,710

Accounts

Latest Accounts5 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
11 March 2003Application for striking-off (1 page)
20 May 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
21 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 May 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
25 May 2001Accounts for a small company made up to 5 April 2001 (3 pages)
22 March 2001Return made up to 17/03/01; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 May 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
17 March 1999Incorporation (12 pages)