Company NameRedmill Developments Limited
Company StatusDissolved
Company Number05842474
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date26 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sidney Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
NE9 6BW
Secretary NameMrs Christine Scott
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
Tyne & Wear
NE9 6BW
Director NameJohn Heron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(1 year, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 26 October 2018)
RoleProperty Developer
Correspondence Address46 Victoria Avenue
Whitley Bay
Newcastle Upon Tyne
NE26 2BA
Director NameMrs Christine Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
Tyne & Wear
NE9 6BW

Location

Registered AddressDeloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2007
Net Worth-£59,237
Cash£23,033
Current Liabilities£1,851,448

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2018Final Gazette dissolved following liquidation (1 page)
26 July 2018Notice of move from Administration to Dissolution (20 pages)
7 February 2018Administrator's progress report (18 pages)
18 August 2017Administrator's progress report (18 pages)
18 August 2017Administrator's progress report (18 pages)
15 July 2017Notice of extension of period of Administration (4 pages)
15 July 2017Notice of extension of period of Administration (4 pages)
16 February 2017Administrator's progress report to 12 January 2017 (16 pages)
16 February 2017Administrator's progress report to 12 January 2017 (16 pages)
17 August 2016Administrator's progress report to 12 July 2016 (16 pages)
17 August 2016Administrator's progress report to 12 July 2016 (16 pages)
9 February 2016Administrator's progress report to 12 January 2016 (16 pages)
9 February 2016Administrator's progress report to 12 January 2016 (16 pages)
12 August 2015Administrator's progress report to 12 July 2015 (20 pages)
12 August 2015Administrator's progress report to 12 July 2015 (20 pages)
21 July 2015Administrator's progress report to 15 April 2015 (19 pages)
21 July 2015Notice of extension of period of Administration (2 pages)
21 July 2015Notice of extension of period of Administration (2 pages)
21 July 2015Administrator's progress report to 15 April 2015 (19 pages)
30 January 2015Administrator's progress report to 12 January 2015 (20 pages)
30 January 2015Administrator's progress report to 12 January 2015 (20 pages)
19 August 2014Administrator's progress report to 12 July 2014 (20 pages)
19 August 2014Administrator's progress report to 12 July 2014 (20 pages)
12 February 2014Administrator's progress report to 12 January 2014 (17 pages)
12 February 2014Administrator's progress report to 12 January 2014 (17 pages)
31 July 2013Administrator's progress report to 12 July 2013 (16 pages)
31 July 2013Administrator's progress report to 12 July 2013 (16 pages)
9 July 2013 (6 pages)
9 July 2013Notice of appointment of replacement/additional administrator (6 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
9 July 2013Notice of appointment of replacement/additional administrator (6 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
8 February 2013Administrator's progress report to 12 January 2013 (17 pages)
8 February 2013Administrator's progress report to 12 January 2013 (17 pages)
9 August 2012Administrator's progress report to 12 July 2012 (18 pages)
9 August 2012Administrator's progress report to 12 July 2012 (18 pages)
6 June 2012Notice of extension of period of Administration (1 page)
6 June 2012Notice of extension of period of Administration (1 page)
13 February 2012Administrator's progress report to 12 January 2012 (19 pages)
13 February 2012Administrator's progress report to 12 January 2012 (19 pages)
11 August 2011Administrator's progress report to 12 July 2011 (18 pages)
11 August 2011Administrator's progress report to 12 July 2011 (18 pages)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011 (1 page)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
15 February 2011Administrator's progress report to 12 January 2011 (16 pages)
15 February 2011Administrator's progress report to 12 January 2011 (16 pages)
28 September 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 28 September 2010 (2 pages)
17 August 2010Administrator's progress report to 12 July 2010 (16 pages)
17 August 2010Administrator's progress report to 12 July 2010 (16 pages)
1 July 2010Notice of extension of period of Administration (1 page)
1 July 2010Notice of extension of period of Administration (1 page)
25 January 2010Administrator's progress report to 12 January 2010 (17 pages)
25 January 2010Administrator's progress report to 12 January 2010 (17 pages)
23 November 2009Notice of extension of period of Administration (1 page)
23 November 2009Notice of extension of period of Administration (1 page)
2 September 2009Administrator's progress report to 12 July 2009 (18 pages)
2 September 2009Administrator's progress report to 12 July 2009 (18 pages)
6 March 2009Statement of affairs with form 2.14B (7 pages)
6 March 2009Statement of affairs with form 2.14B (7 pages)
2 March 2009Statement of administrator's proposal (22 pages)
2 March 2009Statement of administrator's proposal (22 pages)
19 January 2009Appointment of an administrator (1 page)
19 January 2009Registered office changed on 19/01/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page)
19 January 2009Appointment of an administrator (1 page)
19 January 2009Registered office changed on 19/01/2009 from alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page)
21 July 2008Return made up to 09/06/08; full list of members (4 pages)
21 July 2008Return made up to 09/06/08; full list of members (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 May 2008Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages)
21 May 2008Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages)
11 March 2008Appointment terminated director christine scott (1 page)
11 March 2008Appointment terminated director christine scott (1 page)
8 March 2008Director appointed john heron (2 pages)
8 March 2008Director appointed john heron (2 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 09/06/07; full list of members (2 pages)
26 June 2007Return made up to 09/06/07; full list of members (2 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Incorporation (17 pages)
9 June 2006Incorporation (17 pages)