UKBizDB.co.uk

REDHALL MARINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director03 November 2018Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Secretary02 July 2018Active
12 Killiebrigs, Heddon On The Wall, Newcastle Upon Tyne, NE15 0DD

Secretary-Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Secretary02 May 2014Active
The Smithy, Monks Lane, Acton, Nantwich, CW5 8LE

Secretary04 November 2008Active
15 Rolley Way, Castlefields, Prudhoe, NE42 5FH

Director03 November 1995Active
122 Barmpton Lane, Darlington, DL1 3HF

Director-Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director02 May 2014Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director02 July 2018Active
Overidge Farm Beckside, Cartmel, Grange-Over-Sands, LA11 7SP

Director12 June 2009Active
40 Holly Avenue, Jesmond, Newcastle Upon Tyne, NE2 2PY

Director04 November 2008Active
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

Director04 November 2008Active
19 Meadowvale, Ponteland, Newcastle Upon Tyne, NE20 9NF

Director-Active
1, Red Hall Court, Wakefield, England, WF1 2UN

Director01 May 2012Active
1, Bakery Drive, Grange Park, Stockton-On-Tees, TS19 0SN

Director06 April 2009Active
Kelton House, Ingwell Drive, Moor Row, Whitehaven, CA24 3HX

Director01 October 2009Active
Redmays, 14 North Lodge Lambton Park, Chester Le Street, DH3 4AZ

Director-Active
10 Stone Rings Close, Harrogate, HG2 9HZ

Director04 November 2008Active
1 Colville Court, East Stanley, DH9 6UW

Director01 March 1992Active
2 Roman Road, Brandon, DH7 8UF

Director01 July 2002Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director06 June 2014Active
The Smithy, Monks Lane, Acton, Nantwich, CW5 8LE

Director04 November 2008Active
9 Southward Lane, Langland, Swansea, SA3 4QE

Director-Active
Am Waldeck 14, 34537 Bad Wildungen, FOREIGN

Director21 February 2000Active
20-5 Donaldson Street, Kirkintilloch, Glasgow, G66 1XB

Director03 November 1995Active
Holly Cottage, Station Lane, Burton Leonard, Harrogate, HG3 3RU

Director01 September 2010Active
12c Burtree Lane, Darlington, DL3 0XQ

Director04 November 2008Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director19 March 2018Active
Mecklin, Irton, Holmrook, CA19 1UZ

Director04 November 2008Active
Kelton House, Ingwell Drive, Moor Row, CA24 3HX

Director01 October 2009Active
1, Red Hall Court, Wakefield, England, WF1 2UN

Director13 September 2012Active
39, Fieldfare Way, Bacup, England, OL13 9PP

Director09 November 2010Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director01 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2022-12-23Gazette

Gazette dissolved liquidation.

Download
2022-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-17Resolution

Resolution.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-07-06Officers

Termination secretary company with name termination date.

Download
2018-07-06Officers

Appoint person secretary company with name date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.