Company NameMartin Redrup Developments Limited
Company StatusDissolved
Company Number03765045
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date17 December 2015 (8 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameElizabeth Helen Redrup
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address91 Hermitage Road
Saughall
Chester
Cheshire
CH1 6AQ
Wales
Director NameMartin Redrup
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressPryors Hayes Golf Club Willington Road
Oscroft, Tarvin
Chester
Cheshire
CH3 8NL
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Martin Redrup
50.00%
Ordinary
1 at £1Ms S.a. Moxham
50.00%
Ordinary

Financials

Year2014
Net Worth£68,006
Cash£756
Current Liabilities£411,720

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (5 pages)
17 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (5 pages)
17 September 2015Notice of move from Administration to Dissolution on 9 September 2015 (5 pages)
7 September 2015Administrator's progress report to 30 July 2015 (15 pages)
7 September 2015Administrator's progress report to 30 July 2015 (15 pages)
4 March 2015Notice of extension of period of Administration (1 page)
4 March 2015Administrator's progress report to 30 January 2015 (14 pages)
4 March 2015Administrator's progress report to 30 January 2015 (14 pages)
4 March 2015Notice of extension of period of Administration (1 page)
10 September 2014Notice of extension of period of Administration (1 page)
10 September 2014Notice of extension of period of Administration (1 page)
10 September 2014Administrator's progress report to 18 August 2014 (15 pages)
10 September 2014Administrator's progress report to 18 August 2014 (15 pages)
30 June 2014Termination of appointment of Martin Redrup as a director (1 page)
30 June 2014Termination of appointment of Martin Redrup as a director (1 page)
11 April 2014Administrator's progress report to 12 March 2014 (19 pages)
11 April 2014Administrator's progress report to 12 March 2014 (19 pages)
22 November 2013Notice of deemed approval of proposals (1 page)
22 November 2013Notice of deemed approval of proposals (1 page)
21 November 2013Registered office address changed from Frpa Advisory Llp 1 St Ann Street Manchester M2 7LR on 21 November 2013 (2 pages)
21 November 2013Registered office address changed from Frpa Advisory Llp 1 St Ann Street Manchester M2 7LR on 21 November 2013 (2 pages)
7 November 2013Statement of administrator's proposal (21 pages)
7 November 2013Statement of administrator's proposal (21 pages)
23 September 2013Registered office address changed from Pryors Hayes Golf Club Willington Road Oscroft Tarvin Chester Cheshire CH3 8NL on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from Pryors Hayes Golf Club Willington Road Oscroft Tarvin Chester Cheshire CH3 8NL on 23 September 2013 (2 pages)
20 September 2013Appointment of an administrator (1 page)
20 September 2013Appointment of an administrator (1 page)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(4 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Martin Redrup on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Martin Redrup on 5 May 2010 (2 pages)
7 May 2010Director's details changed for Martin Redrup on 5 May 2010 (2 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
5 May 2009Director's change of particulars / martin redrup / 05/05/2009 (1 page)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
5 May 2009Director's change of particulars / martin redrup / 05/05/2009 (1 page)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 May 2008Return made up to 05/05/08; full list of members (3 pages)
14 May 2008Return made up to 05/05/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
17 May 2007Return made up to 05/05/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
6 May 2005Return made up to 05/05/05; full list of members (3 pages)
6 May 2005Return made up to 05/05/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
7 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
7 May 2004Registered office changed on 07/05/04 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
7 May 2004Registered office changed on 07/05/04 from: 112-114 witton street northwich cheshire CW9 5NW (1 page)
7 May 2004Return made up to 05/05/04; full list of members (6 pages)
7 May 2004Return made up to 05/05/04; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
21 May 2003Return made up to 05/05/03; full list of members (6 pages)
21 May 2003Return made up to 05/05/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
3 May 2002Return made up to 05/05/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
3 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 July 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 June 2001Return made up to 05/05/01; full list of members (6 pages)
27 June 2001Return made up to 05/05/01; full list of members (6 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
21 January 2001Director's particulars changed (1 page)
21 January 2001Director's particulars changed (1 page)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
12 July 2000Registered office changed on 12/07/00 from: c/o burton beavan & co castle chambers 19A chester road northwich, cheshire CW8 1HA (1 page)
12 July 2000Registered office changed on 12/07/00 from: c/o burton beavan & co castle chambers 19A chester road northwich, cheshire CW8 1HA (1 page)
30 May 2000Return made up to 05/05/00; full list of members (6 pages)
30 May 2000Return made up to 05/05/00; full list of members (6 pages)
8 March 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
8 March 2000Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
5 May 1999Incorporation (20 pages)
5 May 1999Incorporation (20 pages)