Company NameRedminster Investments Limited
Company StatusDissolved
Company Number01899516
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

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

Directors

Director NameAlan Arthur Shellard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years (closed 09 January 1996)
RoleCompany Director
Correspondence Address92 Grove Road
Leytonstone
London
E11 4EL
Director NameMr John Peter Tolan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years (closed 09 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanta Maria 133 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HE
Secretary NameMr Stephen Paul Putnam
NationalityBritish
StatusClosed
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years (closed 09 January 1996)
RoleCompany Director
Correspondence Address41 High Road
South Woodford
London
E18 2QP
Director NameMr Stephen Paul Putnam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1995)
RoleChartered Accountant
Correspondence Address41 High Road
South Woodford
London
E18 2QP

Location

Registered Address41 High Road
London
E18 2QP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
19 January 1995Director resigned (2 pages)
26 May 1994Accounts for a dormant company made up to 31 July 1993 (4 pages)
13 December 1993Return made up to 14/12/93; no change of members (6 pages)
2 June 1993Accounts for a dormant company made up to 31 July 1992 (4 pages)
5 January 1993Return made up to 14/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1992Accounts for a dormant company made up to 31 July 1991 (4 pages)
3 December 1991Return made up to 14/12/91; no change of members (8 pages)
25 July 1985Particulars of mortgage/charge (3 pages)