Company NameRedtack Limited
Company StatusDissolved
Company Number02966707
CategoryPrivate Limited Company
Incorporation Date9 September 1994(29 years, 8 months ago)
Dissolution Date6 March 2001 (23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Erhard Eckhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1994(same day as company formation)
RoleElectronics Engineer
Correspondence AddressKingwell Filling Station
Timsbury
Bath
Avon
BA3 1HJ
Secretary NameDebra Jane Eckardt
NationalityBritish
StatusClosed
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKingwell Service Station
Timsbury
Bath
BA3 1HJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameThomas Antony Blair
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1997(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 May 1998)
RoleCompany Director
Correspondence Address13 Simpson Terrace
Blucher
Newcastle
NE15 9SH

Location

Registered Address241-243 Baker Street
London
NW1 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
21 September 2000Application for striking-off (1 page)
2 November 1999Full accounts made up to 30 September 1998 (10 pages)
7 September 1999Return made up to 09/09/99; full list of members (5 pages)
28 June 1999Full accounts made up to 30 September 1997 (10 pages)
29 September 1998Return made up to 09/09/98; full list of members (5 pages)
16 July 1998Director resigned (1 page)
5 May 1998Return made up to 09/09/97; full list of members (5 pages)
17 April 1998Full accounts made up to 30 September 1996 (10 pages)
28 January 1998Return made up to 09/09/96; full list of members (5 pages)
11 June 1997New director appointed (2 pages)
11 October 1996Full accounts made up to 30 September 1995 (11 pages)
19 December 1995Return made up to 09/09/95; full list of members (6 pages)