Company NameRedarch Technologies Limited
DirectorPaul Christopher Omalley
Company StatusDissolved
Company Number03299187
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Christopher Omalley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Starbeck Close
Bury
Lancashire
BL8 2UP
Secretary NameTerence O'Malley
NationalityBritish
StatusCurrent
Appointed19 June 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address497 Rochdale Road
Bury
Lancashire
BL9 7DB
Secretary NameSusan Omalley
NationalityBritish
StatusResigned
Appointed06 January 1997(same day as company formation)
RoleSecretary
Correspondence Address3 Starbeck Close
Bury
Lancashire
BL8 2UP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 7 Woolfold Industrial Estat
Mitchell Street
Bury
Lancashire
BL8 1SF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

16 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
8 December 2003Liquidators statement of receipts and payments (5 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
14 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2001Statement of affairs (6 pages)
14 May 2001Appointment of a voluntary liquidator (1 page)
19 July 2000New secretary appointed (2 pages)
18 July 2000Secretary resigned (1 page)
20 April 2000Return made up to 06/01/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
2 September 1999Registered office changed on 02/09/99 from: 12 calderwood close tottington bury lancahsire BL8 3LE (1 page)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 January 1999Return made up to 06/01/99; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 January 1998Return made up to 06/01/98; full list of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: prospect house 70 market street tottington manchester BL8 3LU (1 page)
23 April 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 March 1997Director resigned (1 page)
6 January 1997Incorporation (14 pages)