Company NameRedrock Document Processing Services Ltd
Company StatusDissolved
Company Number08174293
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date10 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr David Malcolm Whyte
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 10 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Patrick Arthur Salmon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrock Document Processing Services Lamberhead In
Kilshaw Street, Pemberton
Wigan
Lancashire
WN5 8EA
Director NameMr John Frederick Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed16 July 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 10 January 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoslyn Park Sandymount
Dublin 4
D04 Fh28
Ireland
Secretary NameMs Cliona Deegan
StatusClosed
Appointed16 July 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 10 January 2017)
RoleCompany Director
Correspondence AddressRoslyn Park Sandymount
Dublin 4
D04 Fh28
Ireland
Director NameMr Andrew Mark Bull Anderson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoble House Capital Drive
Milton Keynes
Buckinghamshire
MK14 6QP
Secretary NameMrs Joanna Louise Russell
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressNoble House Capital Drive
Milton Keynes
Buckinghamshire
MK14 6QP
Director NamePhilip John Hubbard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNoble House Capital Drive
Milton Keynes
Buckinghamshire
MK14 6QP
Director NameMr Seamus Antoin Clancy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRehab Group Roslyn Park
Sandymount
Dublin 4
Ireland
Director NameMr Keith Donald Poole
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 May 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressRehab Group Roslyn Park
Sandymount
Dublin 4
Ireland
Secretary NameVicky O'Grady
StatusResigned
Appointed16 December 2013(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressRehab Group Roslyn Park
Sandymount
Dublin 4
Ireland
Secretary NameMr Keith Poole
StatusResigned
Appointed27 March 2014(1 year, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin
Dublin 4
Secretary NameMs Mary Flaherty
StatusResigned
Appointed24 April 2014(1 year, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 November 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin 4
Ireland
Secretary NameMr David Whyte
StatusResigned
Appointed19 November 2014(2 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence Address325 Govan Road Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrock Document Processing Services Lamberhead In
Kilshaw Street, Pemberton
Wigan
Lancashire
WN5 8EA
Director NameMr Steven Wrigley-Howe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrock Document Processing Services Lamberhead In
Kilshaw Street, Pemberton
Wigan
Lancashire
WN5 8EA

Contact

Websitecelaton.com

Location

Registered AddressRedrock Document Processing Services Lamberhead Industrial Estate
Kilshaw Street, Pemberton
Wigan
Lancashire
WN5 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

1 at £1Celaton LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,189,762
Gross Profit£384,422
Net Worth£23,786
Current Liabilities£290,582

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 May 2014Delivered on: 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
8 July 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
8 July 2016Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Termination of appointment of Keith Donald Poole as a director on 26 May 2016 (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (3 pages)
12 May 2016Application to strike the company off the register (3 pages)
25 April 2016Satisfaction of charge 081742930001 in full (1 page)
25 April 2016Satisfaction of charge 081742930001 in full (1 page)
11 March 2016Memorandum and Articles of Association (16 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 March 2016Memorandum and Articles of Association (16 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (17 pages)
26 February 2016Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (17 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (17 pages)
14 January 2016Second filing of AR01 previously delivered to Companies House made up to 30 June 2014 (17 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
1 December 2015Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
1 December 2015Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
27 November 2015Auditor's resignation (2 pages)
27 November 2015Auditor's resignation (2 pages)
3 September 2015Registered office address changed from , C/O Mcclure Naismith Llp, 4th Floor, 47 King William Street, London, EC4R 9AF to Redrock Document Processing Services Lamberhead Industrial Estate Kilshaw Street, Pemberton Wigan Lancashire WN5 8EA on 3 September 2015 (1 page)
3 September 2015Registered office address changed from , C/O Mcclure Naismith Llp, 4th Floor, 47 King William Street, London, EC4R 9AF to Redrock Document Processing Services Lamberhead Industrial Estate Kilshaw Street, Pemberton Wigan Lancashire WN5 8EA on 3 September 2015 (1 page)
10 August 2015Director's details changed for Mr. Stephen Wrigley-Howe on 16 July 2015 (2 pages)
10 August 2015Director's details changed for Mr. Stephen Wrigley-Howe on 16 July 2015 (2 pages)
5 August 2015Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages)
5 August 2015Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages)
5 August 2015Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages)
5 August 2015Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages)
5 August 2015Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages)
5 August 2015Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages)
5 August 2015Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages)
5 August 2015Appointment of Mr. John Frederick Smith as a director on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages)
16 July 2015Full accounts made up to 31 December 2014 (20 pages)
16 July 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH February 2016 a second filed AR01 was registered on 26TH February 2016
(6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 26TH February 2016 a second filed AR01 was registered on 26TH February 2016
(6 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(5 pages)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
10 December 2014Termination of appointment of Mary Flaherty as a secretary on 19 November 2014 (1 page)
10 December 2014Termination of appointment of Mary Flaherty as a secretary on 19 November 2014 (1 page)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/01/2016
(6 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 14/01/2016
(6 pages)
20 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
20 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
13 May 2014Registration of charge 081742930001 (5 pages)
13 May 2014Registration of charge 081742930001 (5 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
13 March 2014Termination of appointment of Seamus Clancy as a director (1 page)
13 March 2014Termination of appointment of Seamus Clancy as a director (1 page)
31 December 2013Auditor's resignation (1 page)
31 December 2013Auditor's resignation (1 page)
20 December 2013Appointment of Mr Keith Poole as a director (2 pages)
20 December 2013Appointment of Vicky O'grady as a secretary (2 pages)
20 December 2013Appointment of Mr Seamus Clancy as a director (2 pages)
20 December 2013Appointment of Mr Keith Poole as a director (2 pages)
20 December 2013Appointment of Mr David Malcolm Whyte as a director (2 pages)
20 December 2013Appointment of Vicky O'grady as a secretary (2 pages)
20 December 2013Appointment of Mr Seamus Clancy as a director (2 pages)
20 December 2013Appointment of Mr David Malcolm Whyte as a director (2 pages)
17 December 2013Termination of appointment of Joanna Russell as a secretary (1 page)
17 December 2013Registered office address changed from Noble House Capital Drive Milton Keynes Buckinghamshire MK14 6QP United Kingdom on 17 December 2013 (1 page)
17 December 2013Termination of appointment of Philip Hubbard as a director (1 page)
17 December 2013Termination of appointment of Philip Hubbard as a director (1 page)
17 December 2013Termination of appointment of Joanna Russell as a secretary (1 page)
17 December 2013Termination of appointment of Andrew Anderson as a director (1 page)
17 December 2013Registered office address changed from , Noble House Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from , Noble House Capital Drive, Milton Keynes, Buckinghamshire, MK14 6QP, United Kingdom on 17 December 2013 (1 page)
17 December 2013Termination of appointment of Andrew Anderson as a director (1 page)
25 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
25 September 2013Accounts for a small company made up to 30 June 2013 (6 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
14 August 2013Secretary's details changed for Mrs Joanna Louise Russell on 25 January 2013 (2 pages)
14 August 2013Secretary's details changed for Mrs Joanna Louise Russell on 25 January 2013 (2 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
14 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(5 pages)
23 January 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
23 January 2013Current accounting period shortened from 31 August 2013 to 30 June 2013 (1 page)
17 January 2013Appointment of Philip John Hubbard as a director (2 pages)
17 January 2013Appointment of Philip John Hubbard as a director (2 pages)
9 August 2012Incorporation (44 pages)
9 August 2012Incorporation (44 pages)