Company NameS.Redfern & Company Limited
Company StatusDissolved
Company Number00178312
CategoryPrivate Limited Company
Incorporation Date9 December 1921(102 years, 5 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Philip James Ball
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1992(70 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Broadoak Road
Bramhall
Stockport
Cheshire
SK7 3BL
Secretary NameMr William Martin Redfern
NationalityBritish
StatusClosed
Appointed17 December 2004(83 years after company formation)
Appointment Duration7 years, 1 month (closed 17 January 2012)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address8 Evans Close
Springdale Gardens Didsbury
Manchester
M20 2SQ
Director NameMrs Jukia Ruth Ball
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(88 years after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2012)
RoleOffice Manageress
Country of ResidenceEngland
Correspondence Address35 Waters Edge Business Park Modwen Road
Manchester
M5 3EZ
Director NameMr William Martin Redfern
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(88 years after company formation)
Appointment Duration2 years, 1 month (closed 17 January 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Waters Edge Business Park Modwen Road
Manchester
M5 3EZ
Director NameJulia Ruth Ball
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(70 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 November 2004)
RoleCompany Director
Correspondence Address34 Broadoak Road
Bramhall
Stockport
Cheshire
SK7 3BL
Director NameHarry Redfern
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(70 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 November 2004)
RoleCompany Director
Correspondence AddressPlas Afon
Connemara Drive Brigadoon
Perth
6069
Western Australia
Director NameRobert Michael Redfern
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(70 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alderley Lodge
Wilmslow
Cheshire
SK9 6JR
Director NameRoy Samuel Redfern
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(70 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address4 Whitehall Close
Wilmslow
Cheshire
SK9 1NP
Director NameMr William Martin Redfern
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(70 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Evans Close
Springdale Gardens Didsbury
Manchester
M20 2SQ
Secretary NameMr Philip James Ball
NationalityBritish
StatusResigned
Appointed12 October 1992(70 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Broadoak Road
Bramhall
Stockport
Cheshire
SK7 3BL
Director NameMr Richard Kingsley Redfern
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(88 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 January 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCollingham Street
Manchester
M8 8RR

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

30 at 8.3kAmiflex Hose LTD
87.40%
Preference
10k at 1R M Redfern
3.50%
Ordinary
10k at 1W M Redfern
3.50%
Ordinary
4k at 1Philip James Ball
1.40%
Ordinary
3.2k at 1James Steven Ball
1.10%
Ordinary
3.2k at 1Ms Jennifer Helen Ball
1.10%
Ordinary
2.5k at 1D M Redfern
0.87%
Ordinary
2.2k at 1J R Ball
0.77%
Ordinary
1k at 1H Redfern
0.35%
Ordinary

Financials

Year2014
Turnover£2,309,453
Gross Profit£1,382,602
Net Worth-£530,028
Cash£26,745
Current Liabilities£638,165

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2011Administrator's progress report to 11 October 2011 (16 pages)
28 October 2011Administrator's progress report to 11 October 2011 (16 pages)
17 October 2011Notice of move from Administration to Dissolution (14 pages)
17 October 2011Notice of move from Administration to Dissolution on 11 October 2011 (14 pages)
20 May 2011Administrator's progress report to 26 April 2011 (19 pages)
20 May 2011Administrator's progress report to 26 April 2011 (19 pages)
10 November 2010Administrator's progress report to 26 October 2010 (16 pages)
10 November 2010Administrator's progress report to 26 October 2010 (16 pages)
9 July 2010Result of meeting of creditors (4 pages)
9 July 2010Result of meeting of creditors (4 pages)
17 June 2010Statement of administrator's proposal (26 pages)
17 June 2010Statement of administrator's proposal (26 pages)
17 June 2010Statement of affairs with form 2.14B (10 pages)
17 June 2010Statement of affairs with form 2.14B (10 pages)
20 May 2010Registered office address changed from Collingham Street Manchester M8 8RR on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Collingham Street Manchester M8 8RR on 20 May 2010 (2 pages)
10 May 2010Appointment of an administrator (1 page)
10 May 2010Appointment of an administrator (1 page)
25 February 2010Appointment of Mr William Martin Redfern as a director (2 pages)
25 February 2010Appointment of Mr William Martin Redfern as a director (2 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
23 February 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
14 February 2010Termination of appointment of Richard Redfern as a director (1 page)
14 February 2010Termination of appointment of Richard Redfern as a director (1 page)
4 December 2009Appointment of Mrs Jukia Ruth Ball as a director (2 pages)
4 December 2009Appointment of Mrs Jukia Ruth Ball as a director (2 pages)
18 November 2009Appointment of Mr Richard Kingsley Redfern as a director (2 pages)
18 November 2009Appointment of Mr Richard Kingsley Redfern as a director (2 pages)
6 November 2009Director's details changed for Philip James Ball on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 286,029.99
(7 pages)
6 November 2009Director's details changed for Philip James Ball on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 286,029.99
(7 pages)
6 November 2009Director's details changed for Philip James Ball on 2 October 2009 (2 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
6 November 2008Return made up to 12/10/08; full list of members (5 pages)
6 November 2008Return made up to 12/10/08; full list of members (5 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
7 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
19 November 2007Return made up to 12/10/07; no change of members (6 pages)
19 November 2007Return made up to 12/10/07; no change of members (6 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 October 2006Return made up to 12/10/06; full list of members (7 pages)
24 October 2006Return made up to 12/10/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 30 September 2005 (16 pages)
19 December 2005Total exemption full accounts made up to 30 September 2005 (16 pages)
20 October 2005Return made up to 12/10/05; full list of members (6 pages)
20 October 2005Return made up to 12/10/05; full list of members (6 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004New secretary appointed (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
12 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2004 (2 pages)
12 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2004 (2 pages)
12 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 8 November 2004 (2 pages)
12 November 2004Notice of completion of voluntary arrangement (5 pages)
12 November 2004Notice of completion of voluntary arrangement (5 pages)
18 October 2004Return made up to 12/10/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
18 October 2004Return made up to 12/10/04; no change of members (9 pages)
17 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2004 (3 pages)
17 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2004 (3 pages)
17 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2004 (3 pages)
28 July 2004Accounts made up to 30 September 2003 (15 pages)
28 July 2004Full accounts made up to 30 September 2003 (15 pages)
17 October 2003Return made up to 12/10/03; full list of members (12 pages)
17 October 2003Return made up to 12/10/03; full list of members (12 pages)
22 August 2003Supervisor's report on vol arr (5 pages)
22 August 2003Supervisor's report on vol arr (5 pages)
19 August 2003Accounts made up to 30 September 2002 (17 pages)
19 August 2003Full accounts made up to 30 September 2002 (17 pages)
19 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2003 (3 pages)
19 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2003 (3 pages)
19 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2003 (3 pages)
25 October 2002Return made up to 12/10/02; full list of members (12 pages)
25 October 2002Return made up to 12/10/02; full list of members (12 pages)
29 August 2002Report on vol arrangement (3 pages)
29 August 2002Report on vol arrangement (3 pages)
19 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2002 (3 pages)
19 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2002 (3 pages)
19 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 7 August 2002 (3 pages)
6 August 2002Accounts made up to 30 September 2001 (14 pages)
6 August 2002Full accounts made up to 30 September 2001 (14 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
17 October 2001Return made up to 12/10/01; full list of members (11 pages)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
25 September 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
21 August 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 August 2001Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
4 December 2000Return made up to 12/10/00; full list of members (11 pages)
4 December 2000Return made up to 12/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
12 September 2000Full accounts made up to 31 March 2000 (14 pages)
12 September 2000Accounts made up to 31 March 2000 (14 pages)
26 April 2000Memorandum and Articles of Association (4 pages)
26 April 2000Memorandum and Articles of Association (4 pages)
26 April 2000Ad 06/04/00--------- £ si 10@8333=83330 £ ic 36030/119360 (2 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 April 2000Ad 06/04/00--------- £ si 20@8333=166660 £ ic 119360/286020 (2 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 April 2000Ad 06/04/00--------- £ si 20@8333=166660 £ ic 119360/286020 (2 pages)
26 April 2000Ad 06/04/00--------- £ si 10@8333=83330 £ ic 36030/119360 (2 pages)
15 November 1999Return made up to 12/10/99; full list of members (11 pages)
15 November 1999Return made up to 12/10/99; full list of members (11 pages)
19 July 1999Full accounts made up to 31 March 1999 (14 pages)
19 July 1999Accounts made up to 31 March 1999 (14 pages)
2 November 1998Return made up to 12/10/98; no change of members
  • 363(287) ‐ Registered office changed on 02/11/98
(6 pages)
2 November 1998Return made up to 12/10/98; no change of members (6 pages)
16 July 1998Full accounts made up to 31 March 1998 (14 pages)
16 July 1998Accounts made up to 31 March 1998 (14 pages)
20 October 1997Return made up to 12/10/97; full list of members (8 pages)
20 October 1997Return made up to 12/10/97; full list of members (8 pages)
12 June 1997Full accounts made up to 31 March 1997 (14 pages)
12 June 1997Accounts made up to 31 March 1997 (14 pages)
17 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 12/10/96; no change of members (6 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (14 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (14 pages)
11 October 1995Return made up to 12/10/95; no change of members (6 pages)
11 October 1995Return made up to 12/10/95; no change of members (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (15 pages)
18 September 1995Accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
7 August 1985Allotment of shares (2 pages)
7 August 1985Allotment of shares (2 pages)
8 May 1964Increase in nominal capital (2 pages)
8 May 1964Increase in nominal capital (2 pages)