Company NameRed Sail Developments Limited
Company StatusDissolved
Company Number03895279
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NamesAbbeytime Limited and Sudbury Retail Park Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(1 day after company formation)
Appointment Duration14 years, 11 months (closed 18 November 2014)
RoleCommercial Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Secretary NameMrs Julie Patricia Mayhall
NationalityBritish
StatusClosed
Appointed26 October 2005(5 years, 10 months after company formation)
Appointment Duration9 years (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holcroft Place
Lytham St. Annes
Lancashire
FY8 4PW
Director NameMr John Kelsey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 2005)
RoleDentist
Country of ResidenceEngland
Correspondence AddressWashpit Cottage
Higher Lane Haigh
Wigan
Lancashire
WN2 1EA
Secretary NameMr David Harold Mayhall
NationalityBritish
StatusResigned
Appointed17 December 1999(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 2005)
RoleCommercial Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address60 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750 at £1John Kelsey LTD
75.00%
Ordinary
250 at £1David Harold Mayhall
25.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
4 June 2013Section 519 (1 page)
4 June 2013Section 519 (1 page)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Return made up to 16/12/08; full list of members; amend (6 pages)
1 July 2009Return made up to 16/12/08; full list of members; amend (6 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Registered office changed on 23/12/2008 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
23 December 2008Return made up to 16/12/08; full list of members (3 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Registered office changed on 23/12/2008 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
23 December 2008Return made up to 16/12/08; full list of members (3 pages)
23 December 2008Location of debenture register (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
13 March 2008Return made up to 16/12/07; full list of members (4 pages)
13 March 2008Return made up to 16/12/07; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 February 2007Return made up to 16/12/06; full list of members (2 pages)
7 February 2007Return made up to 16/12/06; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HP (1 page)
3 January 2007Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HP (1 page)
15 December 2006Return made up to 16/12/05; full list of members (2 pages)
15 December 2006Return made up to 16/12/05; full list of members (2 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (5 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 July 2005Company name changed sudbury retail park LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed sudbury retail park LIMITED\certificate issued on 21/07/05 (2 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
21 December 2004Return made up to 16/12/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Return made up to 16/12/03; full list of members (7 pages)
20 January 2004Return made up to 16/12/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
27 February 2003Company name changed abbeytime LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed abbeytime LIMITED\certificate issued on 27/02/03 (2 pages)
31 December 2002Return made up to 16/12/02; full list of members (7 pages)
31 December 2002Return made up to 16/12/02; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 January 2002Return made up to 16/12/01; full list of members (6 pages)
27 January 2002Return made up to 16/12/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
24 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
6 March 2000Ad 16/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2000Ad 16/12/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 January 2000New secretary appointed;new director appointed (4 pages)
18 January 2000New director appointed (4 pages)
18 January 2000New secretary appointed;new director appointed (4 pages)
18 January 2000Secretary resigned (2 pages)
18 January 2000New director appointed (4 pages)
18 January 2000Director resigned (2 pages)
18 January 2000Director resigned (2 pages)
18 January 2000Secretary resigned (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 120 east road london N1 6AA (1 page)
21 December 1999Registered office changed on 21/12/99 from: 120 east road london N1 6AA (1 page)
16 December 1999Incorporation (15 pages)
16 December 1999Incorporation (15 pages)