Company NameRedwood Homes (North East) Limited
Company StatusDissolved
Company Number04171165
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lammas French Anderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Chimneys
Sutherland Grove
Shotton Colliery
County Durham
DH6 2YF
Director NameMr Gwilym George Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleJoinery Contractor
Country of ResidenceEngland
Correspondence Address4 St Stevens Close
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SJ
Secretary NameMr Lammas French Anderson
NationalityBritish
StatusClosed
Appointed02 March 2001(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Chimneys
Sutherland Grove
Shotton Colliery
County Durham
DH6 2YF
Director NameJohn Harold Bower
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleJoinery Contractor
Correspondence AddressThe Orchards Villa Farm Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JN
Director NameMr Derek William Stott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holdernesse Wynyard Wood
Wynyard Estate
Billingham
TS22 5RY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSuite 2 Byron House
Hall Dene Way Seaham Grange Ind
Estate Seaham
County Durham
SR7 0PY
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 120,003
(7 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 120,003
(7 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 120,003
(7 pages)
16 February 2010Termination of appointment of Derek Stott as a director (1 page)
16 February 2010Termination of appointment of Derek Stott as a director (1 page)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 02/03/09; full list of members (6 pages)
4 March 2009Return made up to 02/03/09; full list of members (6 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 02/03/08; full list of members (6 pages)
5 March 2008Return made up to 02/03/08; full list of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 02/03/07; full list of members (4 pages)
5 March 2007Return made up to 02/03/07; full list of members (4 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Registered office changed on 08/03/06 from: suite 2 byron house hall dean way seaham grange ind estate seaham county durham SR7 0PY (1 page)
8 March 2006Return made up to 02/03/06; full list of members (4 pages)
8 March 2006Registered office changed on 08/03/06 from: suite 2 byron house hall dean way seaham grange ind estate seaham county durham SR7 0PY (1 page)
8 March 2006Return made up to 02/03/06; full list of members (4 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Registered office changed on 29/03/05 from: suite 8 byron house hall dene way seaham county durham SR7 0PY (1 page)
29 March 2005Registered office changed on 29/03/05 from: suite 8 byron house hall dene way seaham county durham SR7 0PY (1 page)
12 March 2005Return made up to 02/03/05; full list of members (4 pages)
12 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
7 December 2004Ad 26/11/04--------- £ si 3@1=3 £ ic 120000/120003 (2 pages)
7 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2004Ad 26/11/04--------- £ si 3@1=3 £ ic 120000/120003 (2 pages)
7 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
23 March 2004Return made up to 02/03/04; full list of members (8 pages)
23 March 2004Return made up to 02/03/04; full list of members (8 pages)
9 March 2004Ad 03/11/03--------- £ si 118998@1=118998 £ ic 1002/120000 (2 pages)
9 March 2004Ad 03/11/03--------- £ si 118998@1=118998 £ ic 1002/120000 (2 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
11 November 2003Accounts made up to 31 March 2003 (2 pages)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Registered office changed on 14/08/03 from: the chimneys sutherland grove shotton colliery county durham DH6 2YF (1 page)
14 August 2003Registered office changed on 14/08/03 from: the chimneys sutherland grove shotton colliery county durham DH6 2YF (1 page)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
27 May 2003£ nc 1002/150000 06/05/03 (1 page)
27 May 2003£ nc 1002/150000 06/05/03 (1 page)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2003Return made up to 02/03/03; full list of members (7 pages)
27 May 2003Return made up to 02/03/03; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 November 2002Accounts made up to 31 March 2002 (2 pages)
22 March 2002Return made up to 02/03/02; full list of members (7 pages)
22 March 2002Return made up to 02/03/02; full list of members (7 pages)
28 March 2001Director resigned (1 page)
28 March 2001£ nc 1000/1002 12/03/01 (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Ad 12/03/01--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001£ nc 1000/1002 12/03/01 (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Registered office changed on 28/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Ad 12/03/01--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 March 2001New director appointed (2 pages)
2 March 2001Incorporation (12 pages)
2 March 2001Incorporation (12 pages)