Company NameRedwood Investments Limited
Company StatusDissolved
Company Number06448346
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJosephine Walsh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed26 February 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 24 December 2013)
RoleCo Director
Country of ResidenceIreland
Correspondence Address12-13 Eustace Street
Temple Bar
Dublin 2
Irish
Secretary NamePeadar Macanna
NationalityIrish
StatusClosed
Appointed26 February 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 24 December 2013)
RoleCo Director
Correspondence Address12/13 Eustace Street
Dublin 2
Irish
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed07 December 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressOak Court, Clifton Business Park Wynne Avenue
Clifton, Swinton
Manchester
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Shareholders

2 at 1Kelford Estates Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,141
Cash£4,518
Current Liabilities£9,200

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Notice of ceasing to act as receiver or manager (2 pages)
16 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
16 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
16 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
16 October 2012Notice of ceasing to act as receiver or manager (2 pages)
11 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
11 October 2012Receiver's abstract of receipts and payments to 29 September 2012 (2 pages)
11 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
11 October 2012Receiver's abstract of receipts and payments to 5 October 2012 (2 pages)
11 October 2012Receiver's abstract of receipts and payments to 29 September 2012 (2 pages)
17 April 2012Receiver's abstract of receipts and payments to 29 March 2012 (2 pages)
17 April 2012Receiver's abstract of receipts and payments to 29 March 2012 (2 pages)
6 October 2011Receiver's abstract of receipts and payments to 29 September 2011 (2 pages)
6 October 2011Receiver's abstract of receipts and payments to 29 September 2011 (2 pages)
26 October 2010Insolvency:amended form LQ01 (3 pages)
26 October 2010Insolvency:amended form LQ01 (3 pages)
22 October 2010Notice of appointment of receiver or manager (3 pages)
22 October 2010Notice of appointment of receiver or manager (3 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
(4 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
(4 pages)
7 April 2010Director's details changed for Josephine Walsh on 1 November 2009 (2 pages)
7 April 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Josephine Walsh on 1 November 2009 (2 pages)
7 April 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Josephine Walsh on 1 November 2009 (2 pages)
9 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
9 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 07/12/08; full list of members (3 pages)
19 May 2009Return made up to 07/12/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from 1 riverside house heron way truro cornwall TR1 2XN (1 page)
2 June 2008Registered office changed on 02/06/2008 from 1 riverside house heron way truro cornwall TR1 2XN (1 page)
15 May 2008Director appointed josephine walsh (2 pages)
15 May 2008Director appointed josephine walsh (2 pages)
9 May 2008Secretary appointed peadar macanna (2 pages)
9 May 2008Secretary appointed peadar macanna (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2008Appointment Terminated Secretary small firms secretary services LIMITED (1 page)
26 February 2008Appointment Terminated Director small firms direct services LIMITED (1 page)
26 February 2008Appointment terminated secretary small firms secretary services LIMITED (1 page)
26 February 2008Appointment terminated director small firms direct services LIMITED (1 page)
7 December 2007Incorporation (18 pages)
7 December 2007Incorporation (18 pages)