Company NameRedmills Advertising Limited
Company StatusDissolved
Company Number01704030
CategoryPrivate Limited Company
Incorporation Date3 March 1983(41 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 04 July 2006)
RoleF D
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusClosed
Appointed01 January 2002(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 04 July 2006)
RoleF D
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr Enrique Escudero
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed22 August 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressPaseo De La Castellana
Madrid 146
Spain
Director NameMr Ian Edward Philip
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Director NameMr Ricardo Rodriguez
Date of BirthMay 1941 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed22 August 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressAlmeria Colonia
De Los Angles
Madrid
Foreign
Director NamePhilippe Emile Santini
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed22 August 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressSummit House 27 Sale Place
London
W2 1YR
Secretary NameMs Ursula Lorraine Williams
NationalityBritish
StatusResigned
Appointed22 August 1992(9 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address2 Barn Hatch
34 Alexandra Road Ash
Aldershot
Hants
GU12 6PH
Secretary NameRichard Frederick Smith
NationalityBritish
StatusResigned
Appointed11 December 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bassetts Way
Farnborough
Kent
BR6 7AG
Director NameIsabelle Schlumberger
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1994(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Director NameMr Colm O'Cuilleanain
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1994(11 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address65 Boulevard
Exelmans Paris 750016
France
Secretary NameNicholas Robert Elliot
NationalityBritish
StatusResigned
Appointed31 October 1994(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address90 Mortimer Road
London
N1 4LA
Secretary NameIsabelle Schlumberger
NationalityFrench
StatusResigned
Appointed20 December 1996(13 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Secretary NameParvathi Sankar
NationalityBritish
StatusResigned
Appointed09 June 1997(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address17 Guildford Road
Fleet
Hampshire
GU13 9ES
Director NameMr Ian Nicholas Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY
Secretary NameMr Ian Nicholas Thompson
NationalityBritish
StatusResigned
Appointed20 April 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£24,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Application for striking-off (1 page)
28 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
21 September 2004Return made up to 22/08/04; full list of members (7 pages)
4 September 2003Return made up to 22/08/03; full list of members (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (9 pages)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002New secretary appointed;new director appointed (2 pages)
10 January 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
23 August 2001Return made up to 22/08/01; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (8 pages)
13 September 2000Return made up to 22/08/00; full list of members (6 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999New director appointed (2 pages)
8 September 1999Return made up to 22/08/99; full list of members (7 pages)
8 July 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
17 September 1998Return made up to 22/08/98; full list of members (11 pages)
9 September 1998Director's particulars changed (1 page)
10 October 1997Full accounts made up to 31 December 1996 (8 pages)
19 June 1997Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
10 September 1996Return made up to 22/08/96; full list of members (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
18 September 1995Return made up to 22/08/95; full list of members (14 pages)
4 November 1991Full accounts made up to 31 December 1990 (7 pages)
31 January 1991Full accounts made up to 31 December 1989 (7 pages)
18 January 1990Full accounts made up to 30 June 1989 (7 pages)
15 June 1989Full accounts made up to 30 June 1988 (6 pages)
4 April 1989Full accounts made up to 30 June 1987 (6 pages)
23 June 1983Memorandum and Articles of Association (21 pages)
3 March 1983Certificate of incorporation (1 page)
3 March 1983Incorporation (25 pages)