The Reddings Reddings Road
Cheltenham
Gloucestershire
GL51 6RL
Wales
Director Name | Mr Martin John Hughes |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Lydcot Highfield Lane Lydney Gloucestershire GL15 4LL Wales |
Secretary Name | Mr Martin John Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Lydcot Highfield Lane Lydney Gloucestershire GL15 4LL Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
144.4k at £1 | Alec Edward Brookes 50.00% Ordinary |
---|---|
144.4k at £1 | Martin John Hughes 50.00% Ordinary |
Latest Accounts | 31 March 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 March 2014 | Registered office address changed from C/O Devereux & Co. 3 Court Mews 268 London Road Cheltenham Glos GL52 6HS United Kingdom on 31 March 2014 (2 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Declaration of solvency (3 pages) |
28 March 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
7 February 2013 | Registered office address changed from 24 Lansdown Industrial Estate Gloucester Road Cheltenham Glos GL51 8PL on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 24 Lansdown Industrial Estate Gloucester Road Cheltenham Glos GL51 8PL on 7 February 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Director's details changed for Alec Edward Brookes on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Alec Edward Brookes on 1 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Return made up to 30/03/08; no change of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Return made up to 30/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Ad 30/04/05--------- £ si 288798@1 (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 10 battledown close, charlton kings, cheltenham gloucestershire GL52 6RD (1 page) |
26 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
4 May 2005 | Ad 19/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (16 pages) |