Company NameRedwol Projects Ltd.
Company StatusDissolved
Company Number06529857
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)
Dissolution Date14 January 2014 (10 years, 2 months ago)
Previous NameRedwool Projects Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Jeffrey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roseland Drive
Prestwich
Manchester
M25 2GX
Director NameMrs Vanessa Jeffrey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roseland Drive
Prestwich
Manchester
M25 2GX
Secretary NameMrs Vanessa Jeffrey
NationalityBritish
StatusClosed
Appointed31 March 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Roseland Drive
Prestwich
Manchester
M25 2GX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address101 St. Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at 1M Jeffrey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,703
Cash£1,001
Current Liabilities£37,099

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 August 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Mrs Vanessa Jeffrey on 1 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Mrs Vanessa Jeffrey on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mr Marc Jeffrey on 1 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Mr Marc Jeffrey on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed from 101 St. Georges Road Bolton BL1 2BY England (1 page)
7 April 2010Director's details changed for Mr Marc Jeffrey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Vanessa Jeffrey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Marc Jeffrey on 1 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Register inspection address has been changed from 101 st. Georges Road Bolton BL1 2BY England (1 page)
7 April 2010Director's details changed for Mr Marc Jeffrey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Marc Jeffrey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Vanessa Jeffrey on 1 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Mrs Vanessa Jeffrey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mrs Vanessa Jeffrey on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
4 April 2008Company name changed redwool projects LIMITED\certificate issued on 09/04/08 (2 pages)
4 April 2008Company name changed redwool projects LIMITED\certificate issued on 09/04/08 (2 pages)
3 April 2008Director appointed mr marc henry alexander jeffrey (1 page)
3 April 2008Director appointed mrs vanessa jeffrey (1 page)
3 April 2008Secretary appointed mrs vanessa jeffrey (1 page)
3 April 2008Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 April 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2008Director appointed mr marc henry alexander jeffrey (1 page)
3 April 2008Director appointed mrs vanessa jeffrey (1 page)
3 April 2008Secretary appointed mrs vanessa jeffrey (1 page)
11 March 2008Incorporation (9 pages)
11 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
11 March 2008Incorporation (9 pages)
11 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
11 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)