Company NameRedwalk Properties Limited
Company StatusDissolved
Company Number03923698
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniel Gerard Durkan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed02 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressFlat 14 Ludgrove Hall
61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr David Alan Fraher
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed02 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 17 June 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Secretary NameMr David Alan Fraher
NationalityIrish
StatusClosed
Appointed02 March 2000(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 17 June 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley House
35a Kings Road Arkley
Barnet
Hertfordshire
EN5 4EG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressDurkan House
214-224 High Street
Waltham Cross
Hertfordshire
EN8 7DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2003Return made up to 11/02/03; full list of members (7 pages)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Application for striking-off (1 page)
17 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
18 March 2002Return made up to 11/02/02; full list of members (6 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
8 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
1 August 2000Registered office changed on 01/08/00 from: durkan house 153 east barnet road barnet hertfordshire EN4 9SN (1 page)
27 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
27 March 2000Nc inc already adjusted 02/03/00 (1 page)
27 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (3 pages)
21 March 2000New secretary appointed (3 pages)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 March 2000Secretary resigned (1 page)