Company NameRedhouse Developments (Bolton) Limited
DirectorJames McGrath
Company StatusLiquidation
Company Number04454167
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James McGrath
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address224-226 St. Georges Road
Bolton
BL1 2PH
Director NameCraig Anthony Howlin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address224-226 St. Georges Road
Bolton
BL1 2PH
Director NameMr Ian Michael Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleFabricator454167
Country of ResidenceEngland
Correspondence Address224-226 St. Georges Road
Bolton
BL1 2PH
Secretary NameCraig Anthony Howlin
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address224-226 St. Georges Road
Bolton
BL1 2PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address224-226 St. Georges Road
Bolton
BL1 2PH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£109,997
Cash£546
Current Liabilities£261,904

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Next Accounts Due30 November 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due19 June 2017 (overdue)

Filing History

23 October 2014Receiver's abstract of receipts and payments to 14 October 2014 (2 pages)
23 October 2014Notice of ceasing to act as receiver or manager (4 pages)
23 October 2014Notice of ceasing to act as receiver or manager (4 pages)
23 October 2014Receiver's abstract of receipts and payments to 14 October 2014 (2 pages)
14 October 2014Order of court to wind up (3 pages)
14 October 2014Order of court to wind up (3 pages)
5 November 2013Appointment of receiver or manager (4 pages)
5 November 2013Appointment of receiver or manager (4 pages)
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 99
(3 pages)
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 99
(3 pages)
12 July 2013Amended accounts made up to 28 February 2012 (7 pages)
12 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 99
(3 pages)
12 July 2013Amended accounts made up to 28 February 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
5 October 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2011Compulsory strike-off action has been suspended (1 page)
16 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Termination of appointment of Craig Howlin as a director (1 page)
29 November 2010Termination of appointment of Craig Howlin as a director (1 page)
29 November 2010Termination of appointment of Ian Rogers as a director (1 page)
29 November 2010Termination of appointment of Ian Rogers as a director (1 page)
29 November 2010Termination of appointment of Craig Howlin as a secretary (1 page)
29 November 2010Termination of appointment of Craig Howlin as a secretary (1 page)
26 November 2010Registered office address changed from , 74 St. Georges Road, Bolton, BL1 2DD, United Kingdom on 26 November 2010 (1 page)
26 November 2010Registered office address changed from , 74 St. Georges Road, Bolton, BL1 2DD, United Kingdom on 26 November 2010 (1 page)
17 June 2010Director's details changed for Mr James Mcgrath on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Ian Michael Rogers on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr James Mcgrath on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Craig Howlin on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Ian Michael Rogers on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Craig Howlin on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr James Mcgrath on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Craig Howlin on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Ian Michael Rogers on 5 June 2010 (2 pages)
25 February 2010Secretary's details changed for Craig Howlin on 24 February 2010 (1 page)
25 February 2010Director's details changed for Craig Howlin on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Craig Howlin on 24 February 2010 (2 pages)
25 February 2010Secretary's details changed for Craig Howlin on 24 February 2010 (1 page)
18 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Return made up to 05/06/09; full list of members (5 pages)
9 June 2009Director's change of particulars / james mcgrath / 01/05/2009 (1 page)
9 June 2009Director and secretary's change of particulars / craig howlin / 01/05/2009 (1 page)
9 June 2009Director's change of particulars / james mcgrath / 01/05/2009 (1 page)
9 June 2009Director and secretary's change of particulars / craig howlin / 01/05/2009 (1 page)
9 June 2009Return made up to 05/06/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 August 2008Return made up to 05/06/08; full list of members (5 pages)
8 August 2008Return made up to 05/06/08; full list of members (5 pages)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from, 74 st. Georges road, bolton, BL1 2DD (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Registered office changed on 07/08/2008 from, 74 st. Georges road, bolton, BL1 2DD (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
26 October 2007Return made up to 05/06/07; full list of members (4 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
26 October 2007Return made up to 05/06/07; full list of members (4 pages)
26 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Registered office changed on 24/09/07 from: 6 loen crescent, bolton, BL1 3LY (1 page)
24 September 2007Registered office changed on 24/09/07 from: 6 loen crescent, bolton, BL1 3LY (1 page)
8 February 2007Registered office changed on 08/02/07 from: 74 st. Georges road, bolton, BL1 2DD (1 page)
8 February 2007Return made up to 05/06/06; full list of members (3 pages)
8 February 2007Location of debenture register (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Return made up to 05/06/06; full list of members (3 pages)
8 February 2007Location of register of members (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Registered office changed on 08/02/07 from: 74 st. Georges road, bolton, BL1 2DD (1 page)
23 January 2007Registered office changed on 23/01/07 from: 6 loen crescent, smithills, bolton, lancashire BL1 3LY (1 page)
23 January 2007Registered office changed on 23/01/07 from: 6 loen crescent, smithills, bolton, lancashire BL1 3LY (1 page)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 March 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
6 June 2005Return made up to 05/06/05; full list of members (4 pages)
6 June 2005Return made up to 05/06/05; full list of members (4 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
2 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
27 October 2004Return made up to 05/06/04; full list of members (8 pages)
27 October 2004Return made up to 05/06/04; full list of members (8 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
6 April 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
6 April 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
6 August 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
26 September 2002New director appointed (1 page)
26 September 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Ad 22/08/02--------- £ si 98@1=98 £ ic 1/99 (3 pages)
26 September 2002Registered office changed on 26/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Ad 22/08/02--------- £ si 98@1=98 £ ic 1/99 (3 pages)
26 September 2002New secretary appointed;new director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
26 September 2002New director appointed (1 page)
26 September 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
17 September 2002Company name changed amongold LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed amongold LIMITED\certificate issued on 17/09/02 (2 pages)
5 June 2002Incorporation (18 pages)
5 June 2002Incorporation (18 pages)