Company NameRedbridge Activities And Care Together
Company StatusDissolved
Company Number03114801
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date11 September 2007 (16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Jean Summers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 11 September 2007)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address54 Levett Gardens
Ilford
Essex
IG3 9BU
Director NameMoira Patricia Wilkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 11 September 2007)
RoleCare Manager
Correspondence Address20 Bathurst Road
Ilford
Essex
IG1 4LA
Director NameJane Lee Burt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 11 September 2007)
RoleManager
Correspondence Address66 Campbell Avenue
Ilford
Essex
IG6 1EB
Secretary NameJane Lee Burt
NationalityBritish
StatusClosed
Appointed01 February 2000(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address66 Campbell Avenue
Ilford
Essex
IG6 1EB
Director NameJohn Albert Wren
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleRetired
Correspondence Address46 Donington Avenue
Ilford
Essex
IG6 1DP
Director NameDeborah Anne Pearce
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleHousewife
Correspondence Address41 Somersby Gardens
Ilford
Essex
IG4 5DY
Director NameStanley Dobrin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleRetired
Correspondence Address21 Sussex Close
Ilford
Essex
IG4 5DP
Secretary NameJenny Morgan Brock
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFernhall Cottages
Roding Lane South Redbridge
Ilford
Essex
IG4 5PR
Director NameJoan Macer
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 December 2000)
RoleHousewife
Correspondence Address10 Seaforth Gardens
Woodford Green
Essex
IG8 7QS
Director NameJohn Manuel
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 March 2001)
RoleRetired Head
Correspondence Address21 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameJean Mary Wilmshurst
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 October 2006)
RoleRetired
Correspondence Address12 Anne Way
Ilford
Essex
IG6 2TT
Director NameMaria Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1997(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1998)
RoleNurse
Correspondence Address74 Onslow Gardens
South Woodford
London
E18 1NB
Director NameMr Jayant Gopalji Gohil
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Meadway
Ilford
Essex
IG3 9BH
Secretary NameJean Mary Wilmshurst
NationalityBritish
StatusResigned
Appointed05 December 1997(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 March 1998)
RoleCompany Director
Correspondence Address12 Anne Way
Ilford
Essex
IG6 2TT
Secretary NameRonald James Overton
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address65 Wickham Road
Witham
Essex
CM8 1XE
Director NameMr Martin Gudde
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Lessingham Avenue
Ilford
Essex
IG5 0BJ
Director NameSusan May Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2001)
RoleCompany Director
Correspondence Address45 Overton Drive
London
E11 2LW
Director NameSusan Ruth Matthews
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2006)
RoleTeacher
Correspondence Address8 Laurel Bank Road
Enfield
Middlesex
EN2 0JU

Location

Registered Address66 Campbell Avenue
Ilford
Essex
IG6 1EB
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (2 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 531-535 high road ilford essex IG1 1TZ (1 page)
29 August 2006Restoration by order of the court (3 pages)
28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
12 February 2003Amended accounts made up to 31 March 2002 (13 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 October 2002Annual return made up to 17/10/02 (6 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 October 2001Annual return made up to 17/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
21 February 2001Full accounts made up to 31 March 2000 (14 pages)
18 January 2001Director resigned (1 page)
7 November 2000Annual return made up to 17/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Director resigned (1 page)
17 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
29 December 1999Registered office changed on 29/12/99 from: 13 granville road ilford essex IG1 4RU (1 page)
8 November 1999Annual return made up to 17/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Director's particulars changed (1 page)
17 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
8 December 1998Full accounts made up to 31 March 1998 (16 pages)
9 October 1998Annual return made up to 17/10/98 (6 pages)
2 October 1998Secretary's particulars changed (1 page)
21 September 1998Director resigned (1 page)
24 November 1997New director appointed (2 pages)
29 October 1997Annual return made up to 17/10/97 (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (13 pages)
19 June 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
23 October 1996Annual return made up to 17/10/96
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1995Accounting reference date notified as 31/03 (1 page)
17 October 1995Incorporation (46 pages)