Company NameNolan Redshaw (Management) Limited
Company StatusDissolved
Company Number06170096
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Michael Nolan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParks Farm
Hawkshaw Lane
Bury
Lancashire
BL8 4LD
Secretary NameMr Michael Andrew Redshaw
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDobson Farm
Liverpool Old Road, Much Hoole
Preston
PR4 5JQ
Director NameMr Michael Andrew Redshaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDobson Farm
Liverpool Old Road, Much Hoole
Preston
PR4 5JQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.nolanredshaw.co.uk/
Email address[email protected]
Telephone0161 7630828
Telephone regionManchester

Location

Registered AddressHaweswater House
Waterfold Business Park
Bury
Greater Manchester
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Shareholders

50 at £1Michael Andrew Redshaw
50.00%
Ordinary
50 at £1Paul Michael Nolan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Michael Andrew Redshaw on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Michael Andrew Redshaw on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Michael Andrew Redshaw on 1 October 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2009Return made up to 19/03/09; full list of members (4 pages)
31 March 2009Return made up to 19/03/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
4 June 2007New director appointed (1 page)
4 June 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: the old tannery, eastgate accrington lancashire BB5 6PW (1 page)
4 June 2007Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 2007Registered office changed on 04/06/07 from: the old tannery, eastgate accrington lancashire BB5 6PW (1 page)
23 May 2007Registered office changed on 23/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
19 March 2007Incorporation (16 pages)
19 March 2007Incorporation (16 pages)