Company NameRedington Matthews Toerien Limited
Company StatusDissolved
Company Number03788015
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameIndustrial Medium Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Barbara Mary Matthews
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 01 October 2002)
RoleCompany Director
Correspondence AddressGlebe House
Oaklea Way
Uckfield
East Sussex
TN22 2BL
Director NameJohn Michael Redington
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 01 October 2002)
RoleCompany Director
Correspondence Address10 Maunsel Street
London
SW1P 2QL
Director NamePieter Stephen Toerien
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySouth African
StatusClosed
Appointed28 September 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 01 October 2002)
RoleCompany Director
Correspondence AddressTheatre On The Bay
PO Box 64 Camps Bay
Capetown
Foreign
South Africa
Secretary NameMs Barbara Mary Matthews
NationalityBritish
StatusClosed
Appointed28 September 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years (closed 01 October 2002)
RoleCompany Director
Correspondence AddressGlebe House
Oaklea Way
Uckfield
East Sussex
TN22 2BL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHalperns
19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£84,804
Current Liabilities£101,850

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Application for striking-off (1 page)
14 June 2001Return made up to 11/06/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (2 pages)
11 July 2000Return made up to 11/06/00; full list of members (7 pages)
15 October 1999New director appointed (1 page)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed;new director appointed (1 page)
15 October 1999New director appointed (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 October 1999Company name changed industrial medium LIMITED\certificate issued on 12/10/99 (2 pages)
7 October 1999Ad 04/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 1999Incorporation (16 pages)