Company NameT. Redman And Company Limited
DirectorsMatthew Oliver Redman and David Elfed Roberts
Company StatusDissolved
Company Number00251085
CategoryPrivate Limited Company
Incorporation Date1 October 1930(93 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMatthew Oliver Redman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1996(65 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address4 West View
Mereclough
Burnley
Lancashire
BB10 4TG
Director NameMr David Elfed Roberts
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(66 years, 6 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address16 Broadway Avenue
Cheadle
Cheshire
SK8 1NN
Secretary NameMr David Elfed Roberts
NationalityBritish
StatusCurrent
Appointed04 April 2000(69 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address16 Broadway Avenue
Cheadle
Cheshire
SK8 1NN
Director NameMr Peter John Gunson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(61 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1993)
RoleChartered Accountant
Correspondence AddressLowood Whins Lane
Read
Burnley
Lancashire
BB12 7RB
Director NameMr Christopher John Redman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(61 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 1996)
RoleMultiple Grocer
Correspondence AddressFountaine Cottage
Linton In Craven
Skipton
North Yorkshire
BD23 5HJ
Secretary NameMr Peter John Gunson
NationalityBritish
StatusResigned
Appointed07 August 1992(61 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1993)
RoleCompany Director
Correspondence AddressLowood Whins Lane
Read
Burnley
Lancashire
BB12 7RB
Director NameJonathan Hunter Redman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(63 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 1996)
RoleShop Inspector
Correspondence Address61 Scott Street
Padiham
Burnley
Lancashire
BB12 6NW
Director NameTimothy Alexander Redman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(63 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 1997)
RoleSales Manager
Correspondence Address2 Old Laund Street
Fence
Lancashire
BB12 9EN
Director NameValerie Redman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(63 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 1995)
RoleMerchandiser
Correspondence AddressFountaine Cottage
Linton In Craven
Skipton
North Yorkshire
BD23 5HJ
Secretary NameValerie Redman
NationalityBritish
StatusResigned
Appointed06 December 1993(63 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2000)
RoleMerchandiser
Correspondence AddressFountaine Cottage
Linton In Craven
Skipton
North Yorkshire
BD23 5HJ
Director NameMr Michael Wilmott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(66 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Byrons Drive
Timperley
Altrincham
Cheshire
WA15 6JF

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,127
Cash£11,364
Current Liabilities£91,380

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 February 2003Dissolved (1 page)
20 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
28 February 2001Appointment of a voluntary liquidator (1 page)
28 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2001Statement of affairs (6 pages)
7 February 2001Registered office changed on 07/02/01 from: unit 101 the borough market halifax west yorkshire HX1 1DZ (1 page)
11 January 2001Registered office changed on 11/01/01 from: 19-20 nelson street widnes cheshire WA8 0QD (1 page)
20 December 2000Return made up to 07/08/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1998 (7 pages)
28 April 2000Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page)
19 April 2000Return made up to 07/08/97; full list of members (8 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Return made up to 07/08/98; full list of members (8 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 07/08/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(8 pages)
1 October 1999Registered office changed on 01/10/99 from: 19-20 nelson street west bank widnes cheshire WA8 0QD (1 page)
10 August 1999Strike-off action suspended (1 page)
20 July 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999Director resigned (1 page)
31 July 1998Director resigned (1 page)
26 July 1998Accounts for a small company made up to 5 April 1997 (8 pages)
23 February 1998Registered office changed on 23/02/98 from: dexters building gannow lane burnley lancashire BB12 6HY (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 August 1996Director resigned (1 page)
13 August 1996Return made up to 07/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996New director appointed (2 pages)
9 August 1995Accounts for a small company made up to 3 April 1995 (7 pages)
2 August 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 May 1995£ ic 41177/32863 31/03/95 £ sr 8314@1=8314 (1 page)
25 April 1995Declaration of shares redemption:auditor's report (4 pages)
25 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)