Company NameRedway Equipment Limited
Company StatusDissolved
Company Number01484332
CategoryPrivate Limited Company
Incorporation Date11 March 1980(44 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFunke Lara Osibamowo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 27 November 2007)
RoleBanker
Correspondence Address83 Alleyne Park
Dulwich
London
SE21 8AA
Director NameMr Olaleke Oluseyi Osibamowo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 27 November 2007)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address83 Alleyn Park
London
SE21 8AA
Secretary NameFunke Lara Osibamowo
NationalityBritish
StatusClosed
Appointed11 October 1996(16 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 27 November 2007)
RoleBanker
Correspondence Address83 Alleyne Park
Dulwich
London
SE21 8AA
Director NameMr Derek Ratcliffe
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressRedways
Commonwood Farm Holt
Wrexham
Clwyd
LL13 9TA
Wales
Director NameMrs Lilly Barbel Ratcliffe
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressRedways Commonwood Farm
Holt
Wrexham
Clwyd
LL13 9TA
Wales
Secretary NameMrs Lilly Barbel Ratcliffe
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressRedways Commonwood Farm
Holt
Wrexham
Clwyd
LL13 9TA
Wales

Location

Registered AddressKofo House
57 Glengall Road
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,609
Cash£1
Current Liabilities£235

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2007Application for striking-off (1 page)
28 June 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 November 2006Return made up to 15/10/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2005Return made up to 15/10/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 December 2004Return made up to 15/10/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 March 2004Return made up to 15/10/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 November 2002Return made up to 15/10/02; full list of members (7 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
31 October 2001Return made up to 15/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Registered office changed on 31/10/01 from: kofo house 57 glengall road london SE15 6NF (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
17 October 2000Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
22 July 1999Return made up to 15/10/98; full list of members (5 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
16 July 1998Return made up to 14/10/97; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Full accounts made up to 30 April 1996 (8 pages)
18 December 1996Director resigned (1 page)
18 December 1996Secretary resigned;director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New secretary appointed;new director appointed (2 pages)
18 December 1996Return made up to 15/10/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
24 October 1995Return made up to 15/10/95; no change of members (4 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)