Company NameREDA Tv Services Limited
Company StatusDissolved
Company Number04391073
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)
Previous NameDaleburgh Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Thomas Sanderson Brown
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hawthorn Street
Wilmslow
Cheshire
SK9 5EH
Secretary NameJohn Brown
NationalityBritish
StatusClosed
Appointed26 April 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years (closed 11 May 2010)
RoleCompany Director
Correspondence Address376 Kings Road
Stretford
Manchester
Lancashire
M32 8QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 6 Charlestown Ind Estate
Robinson Street
Ashton Under Lyne
Lancashire
OL6 8NS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
16 January 2010Application to strike the company off the register (3 pages)
16 January 2010Application to strike the company off the register (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from unit 6 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
19 June 2008Registered office changed on 19/06/2008 from unit 6 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
28 May 2008Accounts made up to 31 March 2008 (7 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Registered office changed on 28/04/2008 from unit 5 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
28 April 2008Return made up to 11/03/08; full list of members (3 pages)
28 April 2008Return made up to 11/03/08; full list of members (3 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Registered office changed on 28/04/2008 from unit 5 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
10 January 2008Accounts made up to 31 March 2007 (7 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 April 2007Registered office changed on 26/04/07 from: unit 7 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
26 April 2007Registered office changed on 26/04/07 from: unit 7 charlestown industrial estate robinson street ashton under lyne lancashire OL6 8NS (1 page)
26 April 2007Return made up to 11/03/07; full list of members (2 pages)
26 April 2007Location of debenture register (1 page)
26 April 2007Location of register of members (1 page)
26 April 2007Location of debenture register (1 page)
26 April 2007Return made up to 11/03/07; full list of members (2 pages)
26 April 2007Location of register of members (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 February 2007Accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 11/03/06; full list of members (2 pages)
2 May 2006Return made up to 11/03/06; full list of members (2 pages)
16 May 2005Return made up to 11/03/05; full list of members (2 pages)
16 May 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2004Registered office changed on 18/03/04 from: 35 water lane wilmslow cheshire SK9 5AS (1 page)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: 35 water lane wilmslow cheshire SK9 5AS (1 page)
18 March 2004Return made up to 11/03/04; full list of members (6 pages)
8 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(6 pages)
8 April 2003Return made up to 11/03/03; full list of members (6 pages)
29 May 2002Company name changed daleburgh LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed daleburgh LIMITED\certificate issued on 29/05/02 (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
11 March 2002Incorporation (10 pages)