Company NameRedstone Contractors Limited
Company StatusDissolved
Company Number04632667
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date5 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMuhammad Tariq Saeed
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years after company formation)
Appointment Duration7 years, 10 months (closed 05 December 2012)
RoleCompany Director
Correspondence Address8 Kedleston Avenue
Victoria Park
Manchester
Lancashire
M14 5PT
Secretary NameMuhammad Tariq Saeed
NationalityBritish
StatusClosed
Appointed01 February 2005(2 years after company formation)
Appointment Duration7 years, 10 months (closed 05 December 2012)
RoleCompany Director
Correspondence Address8 Kedleston Avenue
Victoria Park
Manchester
Lancashire
M14 5PT
Director NameAteeq-Ur-Rahman Shahid
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed03 March 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 05 December 2012)
RoleBusiness Manager
Correspondence Address8 Stand Avenue
Whitefield
Manchester
M45 7NW
Director NameNadeem Asmat
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(4 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 January 2004)
RoleManaging Director
Correspondence Address41 Egerton Road South
Chorlton
Manchester
Lancashire
M21 0YW
Director NameFaheem Asmat
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(12 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2008)
RoleIT Consultant
Correspondence Address41 Egerton Road South
Chorlton
Manchester
Lancashire
M21 0YW
Secretary NameNadeem Asmat
NationalityBritish
StatusResigned
Appointed05 January 2004(12 months after company formation)
Appointment Duration1 year (resigned 01 February 2005)
RoleSecretary
Correspondence Address41 Egerton Road South
Chorlton
Manchester
Lancashire
M21 0YW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,360,709
Gross Profit£321,758
Net Worth£69,502
Current Liabilities£448,584

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 December 2012Final Gazette dissolved following liquidation (1 page)
5 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2012Liquidators' statement of receipts and payments to 30 August 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 30 August 2012 (5 pages)
5 September 2012Liquidators statement of receipts and payments to 30 August 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 15 May 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 15 May 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 15 November 2011 (5 pages)
29 November 2011Liquidators statement of receipts and payments to 15 November 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 15 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 15 May 2011 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 15 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 15 November 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 15 May 2010 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
8 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
8 December 2009Liquidators statement of receipts and payments to 15 November 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
30 May 2008Statement of affairs with form 4.19 (11 pages)
30 May 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Statement of affairs with form 4.19 (11 pages)
30 May 2008Appointment of a voluntary liquidator (1 page)
30 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-16
(1 page)
30 April 2008Registered office changed on 30/04/2008 from 133A wilbraham road fallowfield manchester M14 7DS (1 page)
30 April 2008Registered office changed on 30/04/2008 from 133A wilbraham road fallowfield manchester M14 7DS (1 page)
2 April 2008Appointment Terminated Director faheem asmat (1 page)
2 April 2008Director appointed ateeq-ur-rahman shahid (2 pages)
2 April 2008Appointment terminated director faheem asmat (1 page)
2 April 2008Director appointed ateeq-ur-rahman shahid (2 pages)
31 May 2007Return made up to 09/01/07; no change of members (7 pages)
31 May 2007Return made up to 09/01/07; no change of members (7 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 September 2006Return made up to 09/01/06; full list of members (2 pages)
25 September 2006Return made up to 09/01/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
26 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 April 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed;new director appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed;new director appointed (1 page)
24 February 2005Return made up to 09/01/05; full list of members (6 pages)
24 February 2005Return made up to 09/01/05; full list of members (6 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
28 June 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Return made up to 09/01/04; full list of members (7 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed (2 pages)
17 December 2003Registered office changed on 17/12/03 from: atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
17 December 2003Registered office changed on 17/12/03 from: atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
6 March 2003Director resigned (1 page)
9 January 2003Incorporation (9 pages)
9 January 2003Incorporation (9 pages)