Company NameRedman Jones And Partners Limited
DirectorsDavid Phillip Madeley and Simon Howitt
Company StatusDissolved
Company Number02451131
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Phillip Madeley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Secretary NameMr David Phillip Madeley
NationalityBritish
StatusCurrent
Appointed11 December 1991(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Castle Mill Mill Lane
Ashley
Cheshire
WA15 0RD
Director NameMr Simon Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2002(13 years after company formation)
Appointment Duration21 years, 3 months
RoleMarketeer
Country of ResidenceEngland
Correspondence Address146 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Director NameMr Richard Mark Jones
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration11 months (resigned 05 November 1992)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressHazel Grove Cottage Green Moor Lane
Ribchester
Preston
PR3 3ZD
Director NameMr Stuart Redman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration11 years (resigned 12 December 2002)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHowgill Farm
Howgill Lane, Rimington
Clitheroe
Lancs
BB7 4EF

Location

Registered AddressC/O Begbies Traynor
Elliott House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£244,009
Cash£174,002
Current Liabilities£955,097

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 July 2007Administrator's progress report (13 pages)
23 July 2007Notice of move from Administration to Dissolution (13 pages)
21 February 2007Administrator's progress report (15 pages)
9 November 2006Result of meeting of creditors (37 pages)
28 September 2006Statement of administrator's proposal (32 pages)
28 September 2006Statement of affairs (19 pages)
10 August 2006Registered office changed on 10/08/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
4 August 2006Appointment of an administrator (1 page)
28 February 2006Return made up to 11/12/05; full list of members (8 pages)
20 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
7 January 2005Return made up to 11/12/04; full list of members (8 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 December 2003Return made up to 11/12/03; full list of members (8 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2003Return made up to 11/12/02; full list of members (8 pages)
30 December 2002Declaration of assistance for shares acquisition (6 pages)
30 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
17 January 2002Return made up to 11/12/01; full list of members (8 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 March 2001Registered office changed on 19/03/01 from: castlefield house liverpool road manchester M3 4SB (1 page)
6 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 February 2001£ nc 1000/1000000 25/01/01 (1 page)
28 January 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2000Return made up to 11/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1998Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1998Return made up to 11/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1997Return made up to 11/12/96; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 February 1996Return made up to 11/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1995Registered office changed on 02/11/95 from: manchester house 86 princess street manchester M1 6NG (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 June 1990Memorandum and Articles of Association (30 pages)
11 December 1989Incorporation (9 pages)