This company is commonly known as Redhall Engineering Limited. The company was founded 51 years ago and was given the registration number 01104293. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | REDHALL ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01104293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 March 1973 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Secretary | 02 July 2018 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 02 July 2018 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 03 November 2018 | Active |
39 Finchley Road, Hale, Altrincham, WA15 9RE | Secretary | 22 December 1993 | Active |
4 Moorlands View, Bolton, BL3 3TN | Secretary | - | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Secretary | 02 May 2014 | Active |
The Smithy, Monks Lane Acton, Nantwich, CW5 8LE | Secretary | 19 October 2005 | Active |
Woodlands, Main Street, Skeffington, LE7 9YB | Secretary | 31 January 1997 | Active |
39 Finchley Road, Hale, Altrincham, WA15 9RE | Director | 11 January 1993 | Active |
Forest Side, Lostock Junction Lane, Bolton, BL6 4JR | Director | - | Active |
24 Lostock Junction Lane, Lostock, Bolton, BL6 4JR | Director | - | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Director | 02 May 2014 | Active |
Willow Cottage Barrow Lane, Swarkestone, Derby, DE73 1JA | Director | 31 January 1997 | Active |
4 Moorlands View, Bolton, BL3 3TN | Director | 05 October 1992 | Active |
Stamford,, Aish, South Brent, England, TQ10 9JG | Director | 18 November 2005 | Active |
582 Bury Road, Rochdale, OL11 4DN | Director | - | Active |
15 Monroe Close, Market Harborough, LE16 7QN | Director | 31 January 1997 | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Director | 06 June 2014 | Active |
5 Jordan Croft, Fradley, | Director | - | Active |
The Smithy, Monks Lane Acton, Nantwich, CW5 8LE | Director | 12 December 2003 | Active |
Holly Cottage, Station Lane, Burton Leonard, Harrogate, England, HG3 3RU | Director | 31 March 2011 | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Director | 19 March 2018 | Active |
Woodlands, Main Street, Skeffington, LE7 9YB | Director | 31 January 1997 | Active |
1, Red Hall Court, Wakefield, England, WF1 2UN | Director | 13 September 2012 | Active |
11 Oakdale Drive, Astley, Tyldesley, Manchester, M29 7NX | Director | 12 May 1994 | Active |
27 Thornhill Road, Harworth, Doncaster, DN11 8LQ | Director | 01 August 1994 | Active |
Redhall Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Calder Close, Wakefield, England, WF4 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-17 | Resolution | Resolution. | Download |
2019-06-28 | Accounts | Change account reference date company previous extended. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-07-09 | Officers | Termination secretary company with name termination date. | Download |
2018-07-09 | Officers | Appoint person secretary company with name date. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.