Company NameRedwaters Development Limited
Company StatusDissolved
Company Number04565792
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sean Francis McCaul
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Abbeycroft Close
Astley
Manchester
M29 7FS
Secretary NameSusan Marian Adams
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Meadowbank Gardens
Glazebury
Warrington
Cheshire
WA3 5LX
Director NameSusan Marian Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Meadowbank Gardens
Glazebury
Warrington
Cheshire
WA3 5LX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressAstley House
61 Higher Green Lane
Astley
Manchester
M29 7HQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,644
Current Liabilities£151,120

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
20 March 2008Application for striking-off (1 page)
12 March 2008Appointment terminated director susan adams (1 page)
29 October 2007Return made up to 17/10/07; full list of members (2 pages)
24 September 2007Return made up to 17/10/06; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 July 2006Registered office changed on 03/07/06 from: 1A coldalhurst lane astley manchester lancashire M29 7FS (1 page)
25 October 2005Return made up to 17/10/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 October 2004Return made up to 17/10/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 June 2004New secretary appointed (2 pages)
22 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2003Registered office changed on 08/10/03 from: cavan house ellesmere street leigh lancashire WN7 4LQ (1 page)
29 October 2002Registered office changed on 29/10/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
17 October 2002Incorporation (14 pages)