Company NameREDX Crop Protection Limited
Company StatusDissolved
Company Number08210990
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Dissolution Date5 September 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Norman Molyneux
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA
Director NameMr William Thompson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Ct3 Wigan Investment Centre
Waterside Drive
Wigan
WN3 5BA

Contact

Websiteredagcrop.com
Telephone01373 836506
Telephone regionFrome

Location

Registered AddressNo 1 Circle Square
3 Symphony Park
Manchester
M1 7FS
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Redx Pharma LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
13 June 2023Application to strike the company off the register (3 pages)
25 May 2023Termination of appointment of Norman Molyneux as a director on 25 May 2023 (1 page)
25 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
25 May 2023Registered office address changed from 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA England to No 1 Circle Square 3 Symphony Park Manchester M1 7FS on 25 May 2023 (1 page)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
26 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
19 December 2019Registered office address changed from 28-29 Bridgeman Terrace Wigan WN1 1TD England to 2nd Floor Ct3 Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 19 December 2019 (1 page)
25 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 December 2018Registered office address changed from C/O Acceleris Lowry House 17 Marble Street Manchester M2 3AW to 28-29 Bridgeman Terrace Wigan WN1 1TD on 18 December 2018 (1 page)
27 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 September 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 12 September 2016 with updates (5 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
28 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
28 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
17 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
9 September 2014Appointment of William Thompson as a director on 31 July 2014 (3 pages)
9 September 2014Appointment of William Thompson as a director on 31 July 2014 (3 pages)
29 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
29 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)