Company NameR.E.D. Plant And Tool Limited
DirectorsBarry Colin Talbot and Sally Elizabeth Dummer
Company StatusDissolved
Company Number02740858
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Barry Colin Talbot
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1992(same day as company formation)
RoleProposed Director
Correspondence Address32 Daryngton Drive
Merrow
Guildford
Surrey
GU1 2QD
Director NameSally Elizabeth Dummer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1995(2 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address2 Collickmoor Cottages
Collickmoor Farm Logmoor Lane
Dorking
Surrey
RH4 3JJ
Secretary NameSally Elizabeth Dummer
NationalityBritish
StatusCurrent
Appointed30 July 1995(2 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address2 Collickmoor Cottages
Collickmoor Farm Logmoor Lane
Dorking
Surrey
RH4 3JJ
Secretary NameMiss Vanessa Dyer
NationalityBritish
StatusResigned
Appointed19 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressVeterinary Surgery 67 Meadrow
Farncombe
Godalming
Surrey
GU7 3HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 May 1999Dissolved (1 page)
9 February 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 1999Liquidators statement of receipts and payments (5 pages)
4 November 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Appointment of a voluntary liquidator (1 page)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 1996Registered office changed on 03/10/96 from: tunsgate square 98/110 high street guildford surrey GU1 3HE (1 page)
12 September 1996Return made up to 19/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 1995Accounts for a small company made up to 31 July 1994 (12 pages)