Company NameRedstop Limited
Company StatusDissolved
Company Number02577004
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 19 February 2008)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Director NameMr Franz Van Hoorebeke
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBelgian
StatusClosed
Appointed13 March 1992(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 19 February 2008)
RoleTimber Importer
Correspondence AddressN V Timvor S A
Kluizensesteenweg 1
9000 Gent
Foreign
Secretary NameSimon David Holdsworth
NationalityBritish
StatusClosed
Appointed01 January 1996(4 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House
Gaston Green Little Hallingbury
Bishops Stortford
CM22 7QS
Director NameMr Richard Macleod Robinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(1 month after company formation)
Appointment Duration1 year (resigned 13 March 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Vicarage Drive
East Sheen
London
SW14 8RX
Secretary NameMr David Johnston Parry
NationalityBritish
StatusResigned
Appointed04 March 1991(1 month after company formation)
Appointment Duration1 year (resigned 13 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berwyn Road
Richmond
Surrey
TW10 5BS
Secretary NameJohn Charles Steff
NationalityBritish
StatusResigned
Appointed03 March 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address5 Beechcroft Close
Sunninghill
Ascot
Berkshire
SL5 7DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClock House
Station Approach
Shepperton
Middlesex
TW17 8AN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£62,362
Current Liabilities£32,364

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
18 July 2007Application for striking-off (1 page)
6 March 2007Return made up to 28/01/07; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
2 February 2006Return made up to 28/01/06; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 28/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 February 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
10 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2004Auditor's resignation (2 pages)
27 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
14 February 2003Return made up to 28/01/03; full list of members (7 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
8 February 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
9 November 2000Auditor's resignation (1 page)
9 June 2000Registered office changed on 09/06/00 from: lion house red lion richmond upon thames surrey TW9 1RE (1 page)
3 May 2000Full accounts made up to 30 June 1999 (6 pages)
16 February 2000Return made up to 28/01/00; full list of members (6 pages)
8 June 1999Full accounts made up to 30 June 1998 (6 pages)
19 March 1999Auditor's resignation (1 page)
23 February 1999Return made up to 28/01/99; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (6 pages)
20 March 1998Return made up to 28/01/98; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (7 pages)
10 February 1997Return made up to 28/01/97; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
(4 pages)
25 April 1996Full accounts made up to 30 June 1995 (8 pages)
16 February 1996Return made up to 28/01/96; full list of members (6 pages)
26 April 1995Full accounts made up to 30 June 1994 (8 pages)
29 March 1995Return made up to 28/01/95; no change of members (4 pages)