Company NameRedstave Limited
Company StatusDissolved
Company Number02975426
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon William Sealy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 10 months (closed 15 August 2006)
RoleMarketing
Correspondence Address53 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Director NameBrian Edward Frederick Kilner
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 15 August 2006)
RoleBuilding Constructions
Correspondence AddressHarbridge
Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameGraham Fredrick Stanford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 15 August 2006)
RoleConsultant
Correspondence Address2 Whitehall Road
Bromley
Kent
BR2 9SQ
Secretary NameGraham Fredrick Stanford
NationalityBritish
StatusClosed
Appointed19 October 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 15 August 2006)
RoleConsultant
Correspondence Address2 Whitehall Road
Bromley
Kent
BR2 9SQ
Director NameRosemary Ann Elizabeth Kilner
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(9 years after company formation)
Appointment Duration2 years, 9 months (closed 15 August 2006)
RoleAdministrator
Correspondence AddressHarbridge
Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMrs Audrey Hilda Sealy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(9 years after company formation)
Appointment Duration2 years, 9 months (closed 15 August 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Director NameWendy Kathleen Stanford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(9 years after company formation)
Appointment Duration2 years, 9 months (closed 15 August 2006)
RoleAdministrator
Correspondence Address2 Whitehall Road
Bromley
Kent
BR2 9SQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£99
Cash£716
Current Liabilities£617

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
23 March 2006Application for striking-off (2 pages)
10 March 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
10 February 2006Return made up to 06/10/05; full list of members (9 pages)
9 March 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
12 January 2005Return made up to 06/10/04; full list of members (9 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
25 March 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
25 March 2004New director appointed (2 pages)
21 October 2003Return made up to 06/10/03; full list of members (7 pages)
12 December 2002Return made up to 06/10/02; full list of members (7 pages)
22 May 2002Return made up to 06/10/01; full list of members (7 pages)
21 May 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
7 February 2001Accounts made up to 31 October 2000 (6 pages)
26 October 2000Return made up to 06/10/00; full list of members (7 pages)
13 January 2000Accounts made up to 31 October 1999 (6 pages)
3 December 1999Return made up to 06/10/99; full list of members (7 pages)
31 January 1999Accounts made up to 31 October 1998 (6 pages)
19 November 1998Return made up to 06/10/98; full list of members (6 pages)
12 January 1998Return made up to 06/10/97; no change of members (4 pages)
12 January 1998Accounts made up to 31 October 1997 (6 pages)
12 August 1997Accounts made up to 31 October 1996 (7 pages)
28 July 1997Accounts made up to 31 October 1995 (6 pages)
10 June 1997Return made up to 06/10/96; no change of members (4 pages)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)