Company NameRedwing Consulting Ltd
Company StatusDissolved
Company Number02646546
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameShuker, McBurney & Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameUrchie Bertram Ellis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2000(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 15 June 2004)
RoleCeo-Pres Ixl
Correspondence Address1600 Peachtree Street
Nw
Atlanta
Georgia 30309
United States
Secretary NameTheodore Browne
NationalityAmerican
StatusClosed
Appointed01 September 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 15 June 2004)
RoleAttorney
Correspondence Address1400 Peachtree Street Nw
Atlanta
Georgia
30309
Foreign
Director NamePeter John McBurney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1991(3 months after company formation)
Appointment Duration7 years (resigned 07 January 1999)
RoleBusiness Consultant
Correspondence Address34 Vernon Court
Hendon Way
London
NW2 2PE
Director NameDavid Paul Shuker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2000)
RoleMarketing Manager
Correspondence Address7260 Calabria Court Unit E
San Diego
California
92122
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed20 December 1991(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2000)
RoleChartered Secretary
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NamePaul Hemming
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2000)
RoleTelecommunications Consultants
Country of ResidenceUnited Kingdom
Correspondence Address21 Tintern Close
Lytton Grove
London
SW15 2HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,318,605
Gross Profit£978,869
Net Worth-£1,242,874
Cash£10,371
Current Liabilities£1,804,775

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
28 November 2001Full accounts made up to 31 January 2001 (16 pages)
28 October 2001Return made up to 18/09/01; full list of members (7 pages)
26 September 2001New secretary appointed (2 pages)
20 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: briggs house commercial road ashley cross poole dorset BH14 0JR (1 page)
15 January 2001Director resigned (1 page)
24 September 1999Return made up to 18/09/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 January 1999Director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 17 bedford square london WC1B 3JA (1 page)
13 October 1998Return made up to 18/09/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 June 1998Director's particulars changed (1 page)
4 February 1998Registered office changed on 04/02/98 from: 31 bedford square london wcib 3SG (1 page)
14 January 1998£ nc 1000/10000 17/12/97 (1 page)
14 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
1 November 1996Return made up to 18/09/96; no change of members (4 pages)
21 December 1995Auditor's resignation (2 pages)
26 September 1995Return made up to 18/09/95; full list of members (6 pages)
4 May 1995New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)