Company NameRedpath Pcb Design Ltd
Company StatusDissolved
Company Number04696765
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Francis Parsons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleElectronics Designer
Country of ResidenceUnited Kingdom
Correspondence Address153 Denman Drive
Ashford
Middlesex
TW15 2AP
Secretary NameFrancesca Parsons
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address153 Denman Drive
Ashford
Middlesex
TW15 2AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteredpathpcbdesign.co.uk
Telephone01784 242959
Telephone regionStaines

Location

Registered Address40 Compton Rise
Pinner
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1Andrew F. Parsons
50.00%
Ordinary A
1 at £1Mrs Francesca Parsons
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£26,048
Current Liabilities£34,466

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017Application to strike the company off the register (3 pages)
1 August 2017Application to strike the company off the register (3 pages)
29 June 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Registered office address changed from 153 Denman Drive Ashford Middlesex TW15 2AP to 40 Compton Rise Pinner HA5 5HR on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 153 Denman Drive Ashford Middlesex TW15 2AP to 40 Compton Rise Pinner HA5 5HR on 21 April 2017 (1 page)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(5 pages)
14 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(5 pages)
16 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Director's details changed for Andrew Francis Parsons on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Andrew Francis Parsons on 23 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
20 March 2009Return made up to 13/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 13/03/08; full list of members (3 pages)
17 June 2008Return made up to 13/03/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 March 2007Return made up to 13/03/07; full list of members (6 pages)
28 March 2007Return made up to 13/03/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 13/03/06; full list of members (6 pages)
17 March 2006Return made up to 13/03/06; full list of members (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 13/03/05; full list of members (2 pages)
21 March 2005Return made up to 13/03/05; full list of members (2 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 13/03/04; full list of members (6 pages)
22 April 2004Return made up to 13/03/04; full list of members (6 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (11 pages)
13 March 2003Incorporation (11 pages)