Company NameRedhill Limited
DirectorBelinda Cooper
Company StatusDissolved
Company Number02978160
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBelinda Cooper
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address8 Digswell House Mews
Off Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7AT
Secretary NameRobert Alan Hamilton
NationalityBritish
StatusCurrent
Appointed08 March 1997(2 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address19 Silver Hill
Tenterden
Kent
TN30 6NE
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameGiles Martyn Cooper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 1997)
RoleManaging Director
Correspondence AddressBell Cottage
9 Town Lane
Bennington
Hertfordshire
SG2 7LA
Director NameMr Benjamin William Entwistle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 May 1995)
RoleAccounts Analyst
Country of ResidenceEngland
Correspondence Address32 Palace Gardens Terrace
London
W8 4RP
Director NameRobert Alan Hamilton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 day after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 May 1995)
RoleGeneral Manager
Correspondence Address19 Silver Hill
Tenterden
Kent
TN30 6NE
Secretary NameBelinda Cooper
NationalityBritish
StatusResigned
Appointed13 October 1994(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 1997)
RoleSecretary
Correspondence Address8 Digswell House Mews
Off Monks Rise
Welwyn Garden City
Hertfordshire
AL8 7AT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,512
Cash£25,785
Current Liabilities£562,006

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 June 2002Dissolved (1 page)
14 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
27 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
20 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1998Statement of affairs (7 pages)
20 November 1998Appointment of a voluntary liquidator (1 page)
9 November 1998Registered office changed on 09/11/98 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL (1 page)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 December 1997Return made up to 12/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 June 1997Particulars of mortgage/charge (7 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
21 January 1997Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 12/10/96; full list of members (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 November 1995Return made up to 12/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)