Company NameRedman Greco Partnership Limited
Company StatusDissolved
Company Number04623440
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 3 months ago)
Dissolution Date21 May 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Stuart Redman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHowgill Farm
Howgill Lane, Rimington
Clitheroe
Lancs
BB7 4EF
Director NameMaxine Redman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(8 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 21 May 2008)
RoleManager
Correspondence AddressHowgill Farm
Howgill Lane Rimington
Clitheroe
Lancashire
BB7 4EF
Secretary NameMr Stuart Redman
NationalityBritish
StatusClosed
Appointed17 January 2006(3 years after company formation)
Appointment Duration2 years, 4 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowgill Farm
Howgill Lane, Rimington
Clitheroe
Lancs
BB7 4EF
Director NameDonato Antonio Greco
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Bunbury
Tarporley
Cheshire
CW6 9QY
Secretary NameDonato Antonio Greco
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Street
Bunbury
Tarporley
Cheshire
CW6 9QY
Director NameWendy Jean Greco
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2005)
RoleManager
Correspondence Address4 Queen Street
Bunbury
Tarporley
Cheshire
CW6 9QY

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£360
Cash£96
Current Liabilities£14,399

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
29 January 2007Application for striking-off (1 page)
21 March 2006Return made up to 20/12/05; full list of members (7 pages)
9 March 2006New secretary appointed (1 page)
21 December 2005Director resigned (1 page)
8 December 2005Secretary resigned;director resigned (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
31 March 2005Return made up to 20/12/04; no change of members (8 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 February 2004New director appointed (2 pages)
16 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
20 December 2002Incorporation (12 pages)