Company NameRedtree Developments Limited
Company StatusDissolved
Company Number04321552
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

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

Directors

Director NameRodney James Whiston Dew
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB
Secretary NameRodney James Whiston Dew
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Charles Street
Mayfair
London
W1J 5DB
Director NamePhilip Ian Austin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 2005)
RoleProperty Developer
Correspondence Address25 St Lawrence Mews
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5QD
Director NameMr Martin David Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(9 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 August 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chanctonbury Chase
Redhill
Surrey
RH1 4BB
Director NameMr Leon Robert Whitehorn
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Andrews Close
Old Windsor
Berkshire
SL4 2QU
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameWigmore Corporate Services Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence AddressC/O Haldanes
40 Gerrard Street
London
W1D 5QE

Location

Registered Address2 Charles Street
Mayfair
London
W1X 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006Strike-off action suspended (1 page)
6 December 2005Director resigned (1 page)
19 July 2005First Gazette notice for compulsory strike-off (1 page)
10 August 2004Strike-off action suspended (1 page)
4 August 2004Director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Secretary resigned (1 page)
5 March 2004Director's particulars changed (1 page)
7 October 2003Director resigned (1 page)
15 August 2003Director's particulars changed (1 page)
12 March 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (1 page)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: mayfair chambers 2 charles street mayfair london W1X 7HA (1 page)
6 February 2002New director appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Director resigned (1 page)