Company NameRedi-2-Fit Limited
Company StatusDissolved
Company Number04755954
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamePg Bison Kitchens & Bedrooms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndre Roelof Norual
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Hennessy Drive
Brishona Lodge, Diascia Street
Benoni
South Africa
Director NameGavin Mark Van Der Merwe
Date of BirthApril 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 High Noon
Pulford, Benfordview
Johannesburg
South Africa
Director NameJohn Marcus Creagh Scully
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Talana Road
Claremont
Cape Town
7800
Director NameRichard John Creagh Scully
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDavy Bank
Riley's Lane, Pickmere
Knutsford
Cheshire
WA16 0LF
Secretary NameRichard John Creagh Scully
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDavy Bank
Riley's Lane, Pickmere
Knutsford
Cheshire
WA16 0LF
Secretary NameGavin Mark Van Der Merwe
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address10 High Noon
Pulford
Johannesburg
Foreign
Director NameIan Albert Winton Gethen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressRidgewood House
Station Road
Plumpton Green
East Sussex
BN7 3BX
Director NameJohn Roderick Payne
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed06 July 2005(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 July 2009)
RoleCompany Director
Correspondence Address52 York Road
Kensington South, Johannesburg
Gauteng
2094
South Africa
Director NameIan Malcolm Scott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed06 July 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address3 The Winstons Winston Lane
Hyde Park
Johannesburg
Gauteng 2196
South Africa
Secretary NameIan Albert Winton Gethen
NationalityBritish
StatusResigned
Appointed31 August 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressRidgewood House
Station Road
Plumpton Green
East Sussex
BN7 3BX

Location

Registered AddressC/O Twd Accountants Ltd Grosvenor House
St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,086,101
Cash£5,339
Current Liabilities£425,322

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2010Application to strike the company off the register (3 pages)
16 December 2010Application to strike the company off the register (3 pages)
16 August 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
(3 pages)
16 August 2010Director's details changed for Andre Roelof Norual on 1 October 2009 (2 pages)
16 August 2010Termination of appointment of John Payne as a director (1 page)
16 August 2010Director's details changed for Andre Roelof Norual on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
(3 pages)
16 August 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 2
(3 pages)
16 August 2010Director's details changed for Andre Roelof Norual on 1 October 2009 (2 pages)
16 August 2010Termination of appointment of John Payne as a director (1 page)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 07/05/09; full list of members (3 pages)
26 June 2009Return made up to 07/05/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 September 2008Appointment terminated director ian gethen (1 page)
30 September 2008Appointment Terminated Director ian gethen (1 page)
30 September 2008Appointment terminated secretary ian gethen (1 page)
30 September 2008Appointment Terminated Secretary ian gethen (1 page)
1 July 2008Return made up to 07/05/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from c/o twd accountants LTD grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page)
1 July 2008Return made up to 07/05/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from c/o twd accountants LTD grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 April 2008Registered office changed on 03/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
3 April 2008Registered office changed on 03/04/2008 from ground floor, network house 475 bolton road pendlebury, swinton manchester M27 8BB (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
13 June 2007Return made up to 07/05/07; full list of members (3 pages)
13 June 2007Return made up to 07/05/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 December 2006Registered office changed on 07/12/06 from: bartholomew ca 78-82 church street eccles M30 0DA (1 page)
7 December 2006Registered office changed on 07/12/06 from: bartholomew ca 78-82 church street eccles M30 0DA (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
17 July 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
17 July 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 07/05/06; full list of members (3 pages)
4 July 2006Return made up to 07/05/06; full list of members (3 pages)
4 July 2006Director resigned (1 page)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
6 July 2005Return made up to 07/05/05; full list of members (3 pages)
6 July 2005Return made up to 07/05/05; full list of members (3 pages)
23 May 2005Company name changed pg bison kitchens & bedrooms lim ited\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed pg bison kitchens & bedrooms lim ited\certificate issued on 23/05/05 (2 pages)
31 March 2005New secretary appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005New secretary appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
23 August 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
23 August 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
12 July 2004Return made up to 07/05/04; full list of members (8 pages)
12 July 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(8 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
4 August 2003Particulars of mortgage/charge (4 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (4 pages)
14 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
14 June 2003Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
14 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2003Incorporation (12 pages)
7 May 2003Incorporation (12 pages)