Company NameThe Redmond Group Limited
Company StatusDissolved
Company Number03761456
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameOpenship Limited

Business Activity

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

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 02 June 2009)
RoleCompany Chairman
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NamePaul Charles Healey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2003)
RoleManaging Director
Correspondence Address58 Western Way
Darras Hall
Newcastle Upon Tyne
NE20 9AP
Director NameBryan Harvey Irving
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2003)
RoleManaging Director
Correspondence AddressApartment 11 Norton Hall
The Green, Norton
Teeside
TS20 1GD
Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2003)
RoleChartered Accountant
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameMr Christopher Kelly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodhill Drive
Prestwich
Manchester
M25 0BF
Director NameBrian Dominic Quigley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2003)
RoleGroup Business Development Exe
Correspondence AddressFlat 1 31 Indian Kings House
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DE
Director NameRobert James Ward
Date of BirthJune 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2001)
RoleGroup Managing Director
Correspondence AddressThe Knoll Linden Avenue
Darlington
County Durham
DL3 8PN
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed03 August 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2001)
RoleGroup Financial Controller
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 April 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
Appointed28 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed14 May 1999(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 August 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1999(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 August 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressProperties House Easter Park
Teesside Industrial Park
Thornaby Stockton On Tees
Cleveland
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Return made up to 28/04/08; full list of members (3 pages)
10 March 2008Appointment terminated secretary john o'brien (1 page)
14 August 2007Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page)
2 June 2007Return made up to 28/04/07; no change of members (6 pages)
26 June 2006Return made up to 28/04/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 April 2005Return made up to 28/04/05; full list of members (6 pages)
14 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: morton house fencehouses houghton le spring tyne & wear DH4 6QA (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 September 2004New director appointed (1 page)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 May 2003Director resigned (1 page)
23 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
3 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 May 2002Return made up to 28/04/02; full list of members (9 pages)
26 March 2002Secretary's particulars changed (1 page)
5 September 2001Director resigned (1 page)
19 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
2 May 2001Return made up to 28/04/01; full list of members (8 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 May 2000Return made up to 28/04/00; full list of members (8 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (3 pages)
12 April 2000New director appointed (3 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 20 collingwood street newcastle upon tyne tyne & wear NE1 1JF (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Ad 28/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (3 pages)
12 April 2000Nc inc already adjusted 28/04/99 (1 page)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
12 April 2000New director appointed (2 pages)
7 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
27 May 1999Registered office changed on 27/05/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
21 May 1999Company name changed openship LIMITED\certificate issued on 24/05/99 (2 pages)
28 April 1999Incorporation (12 pages)