Company NameRedwait Limited
Company StatusDissolved
Company Number03808011
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 8 months ago)
Dissolution Date6 November 2012 (11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameColin Poulson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RolePiping Engineers
Country of ResidenceUnited Kingdom
Correspondence Address64 Stanhope Road
South Shields
Tyne & Wear
NE33 4BS
Secretary NameElizabeth Poulson
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address64 Stanhope Road
South Shields
Tyne & Wear
NE33 4BS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 July 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
Appointed15 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressA6 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,719
Cash£309
Current Liabilities£3,028

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012Application to strike the company off the register (3 pages)
17 July 2012Application to strike the company off the register (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 August 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
17 August 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
(4 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
(4 pages)
17 August 2010Director's details changed for Colin Poulson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Colin Poulson on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Colin Poulson on 1 October 2009 (2 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 15/07/09; full list of members (3 pages)
29 July 2009Return made up to 15/07/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 July 2008Return made up to 15/07/08; full list of members (3 pages)
28 July 2008Return made up to 15/07/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Return made up to 15/07/07; full list of members (2 pages)
25 July 2007Return made up to 15/07/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Return made up to 15/07/06; full list of members (6 pages)
10 August 2006Return made up to 15/07/06; full list of members (6 pages)
16 June 2006Registered office changed on 16/06/06 from: C4 kingfisher house kingsway, team valley trading estate, gateshead tyne & wear NE11 0JQ (1 page)
16 June 2006Registered office changed on 16/06/06 from: C4 kingfisher house kingsway, team valley trading estate, gateshead tyne & wear NE11 0JQ (1 page)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 August 2005Return made up to 15/07/05; full list of members (6 pages)
18 August 2005Return made up to 15/07/05; full list of members (6 pages)
19 August 2004Return made up to 15/07/04; full list of members (6 pages)
19 August 2004Return made up to 15/07/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 August 2003Return made up to 15/07/03; full list of members (6 pages)
14 August 2003Return made up to 15/07/03; full list of members (6 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 July 2002Return made up to 15/07/02; full list of members (6 pages)
29 July 2002Return made up to 15/07/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 July 2001Return made up to 15/07/01; full list of members (6 pages)
13 July 2001Return made up to 15/07/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 December 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
4 August 2000Return made up to 15/07/00; full list of members (6 pages)
27 July 1999Ad 15/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 1999Ad 15/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Registered office changed on 23/07/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
15 July 1999Incorporation (12 pages)