Company NameRedspike Limited
Company StatusDissolved
Company Number04190562
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Fawcett Burdon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(1 week, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 12 July 2011)
RoleIt Servoce Engineer
Correspondence Address10 Broom Lane
Whickham
Tyne & Wear
NE16 4QP
Secretary NameJohn Fawcett Burdon
NationalityBritish
StatusResigned
Appointed12 April 2001(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months (resigned 20 March 2010)
RoleCompany Director
Correspondence Address10 Broom Lane
Whickham
Tyne & Wear
NE16 4QP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Lansdowne Terrace
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2011Application to strike the company off the register (3 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(15 pages)
12 May 2010Termination of appointment of John Burdon as a secretary (2 pages)
12 May 2010Registered office address changed from 10 Broom Lane Whickham Tyne & Wear NE16 4QP on 12 May 2010 (2 pages)
12 May 2010Termination of appointment of John Burdon as a secretary (2 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(15 pages)
12 May 2010Registered office address changed from 10 Broom Lane Whickham Tyne & Wear NE16 4QP on 12 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 May 2009Return made up to 30/03/09; full list of members (3 pages)
14 May 2009Return made up to 30/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
28 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
29 April 2007Return made up to 30/03/07; full list of members (6 pages)
29 April 2007Return made up to 30/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
19 April 2006Return made up to 30/03/06; full list of members (6 pages)
19 April 2006Return made up to 30/03/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
12 April 2005Return made up to 30/03/05; full list of members (6 pages)
12 April 2005Return made up to 30/03/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
14 April 2004Return made up to 30/03/04; full list of members (6 pages)
14 April 2004Return made up to 30/03/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
15 April 2003Return made up to 30/03/03; full list of members (6 pages)
15 April 2003Return made up to 30/03/03; full list of members (6 pages)
15 November 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
15 November 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
15 November 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
9 July 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
9 July 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
12 April 2002Return made up to 30/03/02; full list of members (6 pages)
12 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 May 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 April 2001Registered office changed on 23/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New director appointed (2 pages)
30 March 2001Incorporation (12 pages)