Company NameRedstone Management (UK) Ltd
Company StatusDissolved
Company Number06956823
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)
Dissolution Date29 April 2014 (10 years ago)
Previous NamesCollective Resource Limited and Prollaw Limited

Business Activity

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

Directors

Director NameMr Robert Antony Slinger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Castle House
Park Road
Banstead
Surrey
SM7 3BT
Secretary NameAda Slinger
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Porthmeor Road
St. Austell
Cornwall
PL25 3LX

Location

Registered AddressCastle House
Park Road
Banstead
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-£1,483
Cash£7,117
Current Liabilities£15,776

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(3 pages)
12 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 2
(3 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Company name changed prollaw 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 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-27
(3 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Termination of appointment of Ada Slinger as a secretary (2 pages)
8 April 2010Termination of appointment of Ada Slinger as a secretary (2 pages)
10 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
10 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
5 March 2010Company name changed collective resource LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
5 March 2010Change of name notice (2 pages)
9 July 2009Incorporation (19 pages)
9 July 2009Incorporation (19 pages)