This company is commonly known as Redhall Marine Limited. The company was founded 37 years ago and was given the registration number 02096001. 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 MARINE LIMITED |
---|---|---|
Company Number | : | 02096001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 1987 |
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 | Director | 03 November 2018 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Secretary | 02 July 2018 | Active |
12 Killiebrigs, Heddon On The Wall, Newcastle Upon Tyne, NE15 0DD | Secretary | - | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Secretary | 02 May 2014 | Active |
The Smithy, Monks Lane, Acton, Nantwich, CW5 8LE | Secretary | 04 November 2008 | Active |
15 Rolley Way, Castlefields, Prudhoe, NE42 5FH | Director | 03 November 1995 | Active |
122 Barmpton Lane, Darlington, DL1 3HF | Director | - | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Director | 02 May 2014 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 02 July 2018 | Active |
Overidge Farm Beckside, Cartmel, Grange-Over-Sands, LA11 7SP | Director | 12 June 2009 | Active |
40 Holly Avenue, Jesmond, Newcastle Upon Tyne, NE2 2PY | Director | 04 November 2008 | Active |
12 Killiebrigs, Heddon On The Wall, Newcastle Upon Tyne, NE15 0DD | Director | - | Active |
8 Denewood, Killingworth, Newcastle Upon Tyne, NE12 0FA | Director | - | Active |
Stamford, Aish, South Brent, TQ10 9JG | Director | 04 November 2008 | Active |
19 Meadowvale, Ponteland, Newcastle Upon Tyne, NE20 9NF | Director | - | Active |
1, Red Hall Court, Wakefield, England, WF1 2UN | Director | 01 May 2012 | Active |
1, Bakery Drive, Grange Park, Stockton-On-Tees, TS19 0SN | Director | 06 April 2009 | Active |
Kelton House, Ingwell Drive, Moor Row, Whitehaven, CA24 3HX | Director | 01 October 2009 | Active |
Redmays, 14 North Lodge Lambton Park, Chester Le Street, DH3 4AZ | Director | - | Active |
10 Stone Rings Close, Harrogate, HG2 9HZ | Director | 04 November 2008 | Active |
1 Colville Court, East Stanley, DH9 6UW | Director | 01 March 1992 | Active |
2 Roman Road, Brandon, DH7 8UF | Director | 01 July 2002 | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Director | 06 June 2014 | Active |
The Smithy, Monks Lane, Acton, Nantwich, CW5 8LE | Director | 04 November 2008 | Active |
9 Southward Lane, Langland, Swansea, SA3 4QE | Director | - | Active |
Am Waldeck 14, 34537 Bad Wildungen, FOREIGN | Director | 21 February 2000 | Active |
20-5 Donaldson Street, Kirkintilloch, Glasgow, G66 1XB | Director | 03 November 1995 | Active |
Holly Cottage, Station Lane, Burton Leonard, Harrogate, HG3 3RU | Director | 01 September 2010 | Active |
12c Burtree Lane, Darlington, DL3 0XQ | Director | 04 November 2008 | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Director | 19 March 2018 | Active |
Mecklin, Irton, Holmrook, CA19 1UZ | Director | 04 November 2008 | Active |
Kelton House, Ingwell Drive, Moor Row, CA24 3HX | Director | 01 October 2009 | Active |
1, Red Hall Court, Wakefield, England, WF1 2UN | Director | 13 September 2012 | Active |
39, Fieldfare Way, Bacup, England, OL13 9PP | Director | 09 November 2010 | Active |
Unit 3, Calder Close, Wakefield, England, WF4 3BA | Director | 01 January 2015 | Active |
Redhall Nuclear Limited | ||
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 | |
---|---|---|---|
2024-02-27 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2022-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Officers | Termination secretary company with name termination date. | 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 |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2018-07-06 | Officers | Termination secretary company with name termination date. | Download |
2018-07-06 | Officers | Appoint person secretary company with name date. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.