Company NameRedpath Offshore (South) Limited
DirectorsChristopher John Moore and Peter Donald Foreman
Company StatusLiquidation
Company Number01467955
CategoryPrivate Limited Company
Incorporation Date20 December 1979(44 years, 4 months ago)
Previous NameRedpath Offshore Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Secretary NameMr Peter Donald Foreman
NationalityBritish
StatusCurrent
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(11 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleLegal Advisor
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameJohn Brian Colpitts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address61 Thornfield Road
Middlesbrough
Cleveland
TS5 5BZ
Director NameMr Joseph Barrie Cowell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1994)
RoleManager
Correspondence Address55 Marske Road
Saltburn
Guisborough
Cleveland
TS12 1PN
Director NameJames Frederick Grice
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 May 1991)
RoleCivil Engineer
Correspondence Address22 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameNicholas Falshaw Hobson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleEng O/S Contracts Dir
Correspondence AddressFar End Cottage
Longnewton
Stockton-On-Tees
Cleveland
TS21 1DB
Director NameMr James Keegan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 May 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stonegate
Eston
Middlesbrough
Cleveland
TS6 9NP
Director NameJames Henry Noble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address8 Canning St Lane
Edinburgh
Midlothian
EH3 8ER
Scotland
Director NameMr John Edward Weedon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 May 1995)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaufort Place
Bray
Maidenhead
Berkshire
SL6 2BS
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(11 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 May 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 1995)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameMr Owen Robert Douglas Evans
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 1995)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressWest Gate
Worsall Hall
Yarm
Cleveland
TS15 9PJ

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Next Accounts Due30 July 1996 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due21 May 2017 (overdue)

Filing History

5 June 2017Restoration by order of the court (3 pages)
5 June 2017Restoration by order of the court (3 pages)
26 January 1996Dissolved (1 page)
10 July 1995Registered office changed on 10/07/95 from: port clarence middlesbrough cleveland TS2 1RZ (1 page)
6 July 1995Re:specie (2 pages)
6 July 1995Appointment of a voluntary liquidator (2 pages)
6 July 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 July 1995Declaration of solvency (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Return made up to 07/05/95; full list of members (14 pages)
17 May 1995Director resigned (4 pages)
2 May 1995Accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
28 January 1994Accounts made up to 30 September 1993 (8 pages)
20 April 1993Accounts made up to 30 September 1992 (6 pages)
10 April 1992Accounts made up to 30 September 1991 (6 pages)
11 June 1991Accounts made up to 30 September 1990 (6 pages)
30 April 1987Accounts made up to 30 September 1986 (6 pages)
20 December 1979Incorporation (19 pages)