Company NameRedbrook And Fersina Holdings Limited
Company StatusDissolved
Company Number05975720
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy John Croft
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(1 year, 1 month after company formation)
Appointment Duration2 years (closed 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Galloway Close
Gentrys Green
Middlewich
Cheshire
CW10 9GW
Director NameMr John Michael Riley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(1 year, 1 month after company formation)
Appointment Duration2 years (closed 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stoneacre Court
Swinton
Lancashire
M27 4AP
Secretary NameMr Peter Bruce Gill
NationalityBritish
StatusClosed
Appointed13 December 2007(1 year, 1 month after company formation)
Appointment Duration2 years (closed 22 December 2009)
RoleCompany Director
Correspondence Address53 Beech Drive
Whalley
Lancashire
BB7 9RA
Director NameAndrew John Cotterill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleManaging Director
Correspondence Address2 Netherfield Croft
Shafton
Barnsley
South Yorkshire
S72 8WH
Secretary NameMrs Amanda Jane Cocker
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Greenfield Crescent
Grange Moor
Wakefield
West Yorkshire
WF4 4WA
Director NameNoel McSweeney
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2007)
RoleCompany Director
Correspondence AddressCarrigfern
Roxborough
Wexford
Co Wexford
Irish
Director NameKevin Richards
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2007)
RoleCompany Director
Correspondence Address16 Garden Court
Rogmoor
Barnsley
S70 6PY

Location

Registered AddressC/O Park Lane G5 Barton Hall Industrial Estate
Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3
Cash£2

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
28 August 2009Application for striking-off (1 page)
18 December 2008Appointment terminated director andrew cotterill (1 page)
11 December 2008Registered office changed on 11/12/2008 from G5 barton hall industrial estate hardy street eccles manchester M30 7NB (1 page)
11 December 2008Return made up to 23/10/08; full list of members (5 pages)
11 December 2008Secretary's change of particulars / peter gll / 11/12/2008 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 March 2008Registered office changed on 14/03/2008 from unit 18 redbrook business park wilthorpe road barnsley south yorkshire S75 1JN (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (3 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
2 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
9 November 2006New director appointed (2 pages)
23 October 2006Incorporation (15 pages)