Company NameRedditch Management Limited
Company StatusDissolved
Company Number03743538
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameOliver Patrick Bartrum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(6 years after company formation)
Appointment Duration2 years, 6 months (closed 16 October 2007)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWinton Cottage Sherfield Green
Sherfield On Loddon
Hook
Hampshire
RG27 0EN
Director NameBrian Peter Setchell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(6 years after company formation)
Appointment Duration2 years, 6 months (closed 16 October 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBalmore Bedwins Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9PU
Secretary NameIng Real Estate Investment Management (UK) Limited (Corporation)
StatusClosed
Appointed11 April 2005(6 years after company formation)
Appointment Duration2 years, 6 months (closed 16 October 2007)
Correspondence Address6th Floor
60 London Wall
London
EC2M 5TQ
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameGillian Margaret Setchell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressForge Cottage
The Street, Waltham St. Lawrence
Reading
Berkshire
RG10 0JH
Secretary NameBrian Peter Setchell
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmore Bedwins Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9PU
Director NameMr Richard David Carr Hunter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWeetwood Cottage
Spout Lane, Crockham Hill
Edenbridge
Kent
TN8 6RT
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered Address6th Floor 60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£292

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Application for striking-off (1 page)
31 July 2006Director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 May 2006Return made up to 30/03/06; full list of members (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 June 2005Registered office changed on 30/06/05 from: the old stables hendal farm groombridge east sussex TN3 9NU (1 page)
30 June 2005New director appointed (3 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (5 pages)
30 June 2005Director resigned (1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Secretary resigned (1 page)
15 April 2005Return made up to 30/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 September 2004Secretary's particulars changed (1 page)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
24 June 2003Registered office changed on 24/06/03 from: the old stables hendal farm cherry gardens hill groombridge kent TN3 9NU (1 page)
2 May 2003Return made up to 30/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/05/03
(6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Secretary's particulars changed (1 page)
26 April 2002Return made up to 30/03/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 July 2001Registered office changed on 27/07/01 from: st george's house 103 tonbridge road, maidstone kent ME16 8XL (1 page)
11 April 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 October 2000Return made up to 30/03/00; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
30 March 1999Incorporation (13 pages)