Company NameRedstone (UK) Ltd
Company StatusDissolved
Company Number04096904
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesJSP Commercial Limited and Realtouch Group Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Antony Slinger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle House
Park Road
Banstead
Surrey
SM7 3BT
Secretary NameJacqueline Susan Slinger
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleHypnotherapist
Correspondence AddressWoodland House
Cripplegate Lane
Southwater
West Sussex
RH13 7HN
Secretary NameAda Slinger
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 August 2009)
RoleCompany Director
Correspondence Address14 Porthmeor Road
St. Austell
Cornwall
PL25 3LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.redstoneuk.com
Email address[email protected]
Telephone01243 558959
Telephone regionChichester

Location

Registered AddressCastle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Robert Antony Slinger
100.00%
Ordinary

Financials

Year2014
Net Worth£53,551
Current Liabilities£100,406

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2015Completion of winding up (1 page)
19 October 2015Completion of winding up (1 page)
14 May 2015Order of court to wind up (2 pages)
14 May 2015Order of court to wind up (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2014Receiver's abstract of receipts and payments to 3 June 2014 (2 pages)
16 June 2014Receiver's abstract of receipts and payments to 3 June 2014 (2 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
16 June 2014Receiver's abstract of receipts and payments to 3 June 2014 (2 pages)
16 June 2014Notice of ceasing to act as receiver or manager (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 2
(3 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 2
(3 pages)
15 May 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Mr Robert Antony Slinger on 1 November 2011 (2 pages)
15 May 2012Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Mr Robert Antony Slinger on 1 November 2011 (2 pages)
15 May 2012Director's details changed for Mr Robert Antony Slinger on 1 November 2011 (2 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Company name changed realtouch group LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2011Company name changed realtouch group LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Robert Antony Slinger on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Mr Robert Antony Slinger on 18 January 2010 (2 pages)
21 August 2009Appointment terminated secretary ada slinger (1 page)
21 August 2009Appointment terminated secretary ada slinger (1 page)
16 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 May 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 November 2008Return made up to 26/10/08; full list of members (3 pages)
20 November 2008Return made up to 26/10/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
5 December 2007Return made up to 26/10/07; no change of members (6 pages)
5 December 2007Return made up to 26/10/07; no change of members (6 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Return made up to 26/10/05; full list of members (6 pages)
21 February 2007Return made up to 26/10/05; full list of members (6 pages)
15 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Secretary resigned (1 page)
12 November 2004Return made up to 26/10/04; full list of members (6 pages)
12 November 2004Return made up to 26/10/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 July 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
18 October 2003Return made up to 26/10/03; full list of members (6 pages)
18 October 2003Return made up to 26/10/03; full list of members (6 pages)
3 December 2002Return made up to 26/10/02; full list of members (6 pages)
3 December 2002Return made up to 26/10/02; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
27 November 2001Return made up to 26/10/01; full list of members (6 pages)
27 November 2001Return made up to 26/10/01; full list of members (6 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
25 May 2001Company name changed jsp commercial LIMITED\certificate issued on 25/05/01 (2 pages)
25 May 2001Company name changed jsp commercial LIMITED\certificate issued on 25/05/01 (2 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
11 December 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
11 December 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
26 October 2000Incorporation (20 pages)
26 October 2000Incorporation (20 pages)