Company NameRedstar Solutions Limited
Company StatusDissolved
Company Number04128196
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Tomlinson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 May 2004)
RoleEngineer
Correspondence Address41 Annan Road
Billingham
Cleveland
TS23 3EX
Secretary NameKathleen Tomlinson
NationalityBritish
StatusClosed
Appointed03 January 2001(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address41 Annan Road
Billingham
Cleveland
TS23 3EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Roseberry Road
Billingham
TS23 2SD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
17 December 2003Return made up to 20/12/03; full list of members (6 pages)
15 December 2003Application for striking-off (1 page)
17 May 2003Return made up to 20/12/02; full list of members (6 pages)
13 April 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
9 October 2001Registered office changed on 09/10/01 from: 27 west presinct billingham county durham TS23 2NN (1 page)
2 April 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: 788-790 finchley road london NW11 7TJ (1 page)
20 December 2000Incorporation (19 pages)