Company NameRedwood Construction & Development Limited
Company StatusDissolved
Company Number02699236
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameClassoffice Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Timothy Shiers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(10 years after company formation)
Appointment Duration9 years, 8 months (closed 06 December 2011)
RoleBuilder
Country of ResidenceEssex
Correspondence Address21 Redcliff Drive
Leigh On Sea
Essex
SS9 1AY
Director NameGavin William French
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(11 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 06 December 2011)
RoleFinance
Correspondence AddressFlat 4 100 Hadleigh Road
Leigh On Sea
Essex
SS9 2LZ
Secretary NameSheila Joan Clark
NationalityBritish
StatusClosed
Appointed15 March 2005(12 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address5 Standen Avenue
South Woodham
Ferrers
Essex
CM3 7BL
Director NameLinsay Jean Shiers
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 June 2003)
RoleSecretary
Correspondence Address21 Redcliff Drive
Leigh On Sea
Essex
SS9 1AY
Director NameMr Paul Timothy Shiers
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(3 months after company formation)
Appointment Duration5 months (resigned 27 November 1992)
RoleContract Builder
Country of ResidenceEssex
Correspondence Address21 Redcliff Drive
Leigh On Sea
Essex
SS9 1AY
Secretary NameLinsay Jean Shiers
NationalityBritish
StatusResigned
Appointed25 June 1992(3 months after company formation)
Appointment Duration5 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address21 Redcliff Drive
Leigh On Sea
Essex
SS9 1AY
Secretary NameMr Paul Timothy Shiers
NationalityBritish
StatusResigned
Appointed27 November 1992(8 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 15 March 2005)
RoleContract Builder
Country of ResidenceEssex
Correspondence Address21 Redcliff Drive
Leigh On Sea
Essex
SS9 1AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,954
Cash£75,053
Current Liabilities£301,621

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved following liquidation (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2011Liquidators statement of receipts and payments to 25 July 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
26 July 2011Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 25 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
3 February 2010Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
6 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
6 August 2009Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
12 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
12 February 2009Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
12 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
8 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2007Statement of affairs (7 pages)
8 August 2007Appointment of a voluntary liquidator (1 page)
8 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2007Statement of affairs (7 pages)
8 August 2007Appointment of a voluntary liquidator (1 page)
12 July 2007Registered office changed on 12/07/07 from: 220 westborough road westcliff on sea essex SS0 9PR (1 page)
12 July 2007Registered office changed on 12/07/07 from: 220 westborough road westcliff on sea essex SS0 9PR (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Director's particulars changed (1 page)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 20/03/06; full list of members (2 pages)
16 May 2006Return made up to 20/03/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Return made up to 20/03/05; full list of members (7 pages)
18 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/03/05
(7 pages)
18 March 2005New secretary appointed (2 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2004Return made up to 20/03/04; full list of members (7 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 May 2003Ad 20/04/03--------- £ si 2@1=2 £ ic 2/4 (1 page)
22 May 2003Ad 20/04/03--------- £ si 2@1=2 £ ic 2/4 (1 page)
16 May 2003Return made up to 20/03/03; full list of members (7 pages)
16 May 2003Return made up to 20/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
(7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
30 April 2002Return made up to 20/03/02; full list of members (6 pages)
30 April 2002Return made up to 20/03/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2001Return made up to 20/03/01; full list of members (6 pages)
6 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
6 April 2000Return made up to 20/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 1999Return made up to 20/03/99; full list of members (5 pages)
3 April 1999Return made up to 20/03/99; full list of members (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 April 1998Return made up to 20/03/98; full list of members (6 pages)
18 April 1998Return made up to 20/03/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 April 1997Return made up to 20/03/97; full list of members (6 pages)
23 April 1997Return made up to 20/03/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1996Return made up to 20/03/96; full list of members (6 pages)
1 April 1996Return made up to 20/03/96; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 March 1995Return made up to 20/03/95; full list of members (6 pages)
27 March 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)