Company NameRedmount Developments Limited
Company StatusDissolved
Company Number05909308
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMrs Christine Scott
NationalityBritish
StatusClosed
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
Tyne & Wear
NE9 6BW
Director NameMr Sidney Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 25 February 2014)
RoleBuilding & Property Developer
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
Tyne And Wear
NE9 6BW
Director NameChristine Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
Tyne & Wear
NE9 6BW
Director NameMr Sidney Scott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address1 Brackendene Park
Low Fell
Gateshead
NE9 6BW
Director NameJohn Herron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2009)
RoleProperty Dei
Correspondence Address4 Beverley Park
Monkseaton
Tyne & Wear
NE25 8JL
Director NameMr Neil Scott
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(2 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 June 2010)
RoleProperty And Construction
Country of ResidenceEngland
Correspondence Address15 Greystead Close
Chapel Park
Newcastle Upon Tyne
Tyne & Wear
NE5 1SR
Director NameMrs Christine Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1John Herron
50.00%
Ordinary
1 at 1Sidney Scott
50.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Termination of appointment of Christine Scott as a director (2 pages)
3 February 2011Termination of appointment of Christine Scott as a director (2 pages)
14 January 2011Appointment of Mr Sidney Scott as a director (3 pages)
14 January 2011Appointment of Mr Sidney Scott as a director (3 pages)
22 November 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
22 November 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 November 2010Annual return made up to 17 August 2010
Statement of capital on 2010-11-15
  • GBP 2
(14 pages)
15 November 2010Annual return made up to 17 August 2010
Statement of capital on 2010-11-15
  • GBP 2
(14 pages)
25 June 2010Termination of appointment of Neil Scott as a director (2 pages)
25 June 2010Termination of appointment of Neil Scott as a director (2 pages)
22 March 2010Appointment of Christine Scott as a director (2 pages)
22 March 2010Appointment of Christine Scott as a director (2 pages)
22 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (4 pages)
22 September 2009Appointment terminated director sidney scott (1 page)
22 September 2009Appointment Terminated Director sidney scott (1 page)
3 September 2009Registered office changed on 03/09/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
3 September 2009Registered office changed on 03/09/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 August 2009Director appointed neil scott (2 pages)
29 August 2009Director appointed neil scott (2 pages)
18 June 2009Appointment terminated director john herron (1 page)
18 June 2009Appointment Terminated Director john herron (1 page)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
10 September 2008Return made up to 17/08/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 July 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
10 June 2008Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page)
10 June 2008Accounting reference date extended from 31/08/2007 to 31/10/2007 (1 page)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: alderman fenwick's house 98-100,pilgrim street newcastle upon tyne tyne and wear NE1 6SQ (1 page)
26 June 2007Registered office changed on 26/06/07 from: alderman fenwick's house 98-100,pilgrim street newcastle upon tyne tyne and wear NE1 6SQ (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
17 August 2006Incorporation (17 pages)
17 August 2006Incorporation (17 pages)