Company NameRed Hat Services Limited
Company StatusDissolved
Company Number06868783
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NameRv Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Paul Michael Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCare Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameDavid Miller
StatusClosed
Appointed20 January 2012(2 years, 9 months after company formation)
Appointment Duration12 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameMr Rod Morphew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Cambron
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BZ
Secretary NameClive John Hayton
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD

Location

Registered Address28 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Retirement Villages LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 September 2012Application to strike the company off the register (3 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(6 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(6 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1
(6 pages)
2 March 2012Appointment of David Miller as a director (2 pages)
2 March 2012Appointment of David Miller as a director on 29 February 2012 (2 pages)
27 January 2012Termination of appointment of Clive John Hayton as a director on 20 January 2012 (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Appointment of David Miller as a secretary on 20 January 2012 (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive John Hayton as a secretary on 20 January 2012 (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
6 January 2012Full accounts made up to 31 March 2011 (8 pages)
6 January 2012Full accounts made up to 31 March 2011 (8 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (8 pages)
30 December 2010Full accounts made up to 31 March 2010 (8 pages)
10 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
10 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
24 August 2009Company name changed rv care LIMITED\certificate issued on 24/08/09 (2 pages)
24 August 2009Company name changed rv care LIMITED\certificate issued on 24/08/09 (2 pages)
3 April 2009Incorporation (22 pages)
3 April 2009Incorporation (22 pages)