UKBizDB.co.uk

REDHALL NUCLEAR LIMITED

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

This company is commonly known as Redhall Nuclear Limited. The company was founded 22 years ago and was given the registration number 04242679. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REDHALL NUCLEAR LIMITED
Company Number:04242679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 June 2001
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service 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, M1 4PB

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

Secretary02 July 2018Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

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

Secretary19 October 2005Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary28 June 2001Active
Woodlands, Main Street, Skeffington, LE7 9YB

Secretary06 July 2001Active
24, Coombe Way, Hartburn, Stockton-On-Tees, England, TS18 5PX

Director04 April 2011Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director11 November 2013Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB

Director02 July 2018Active
Stamford,, Aish,, South Brent, England, TQ10 9JG

Director18 November 2005Active
1, Red Hall Court, Wakefield, England, WF1 2UN

Director11 November 2013Active
9, Belasis Court, Belasis Hall Technology Park, Billingham, Uk, TS23 4AZ

Director01 April 2011Active
10 Stone Rings Close, Harrogate, HG2 9HZ

Director18 November 2005Active
Holme Lodge, Goadby, LE7 9EE

Director06 July 2001Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director06 June 2014Active
Stable Cottage, Gosforth, Seascale, CA20 1AL

Director15 February 2006Active
The Smithy, Monks Lane Acton, Nantwich, CW5 8LE

Director12 December 2003Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director28 June 2001Active
Holly Cottage, Station Lane, Burton Leonard, Harrogate, HG3 3RU

Director01 September 2010Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

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

Director01 November 2007Active
Woodlands, Main Street, Skeffington, LE7 9YB

Director06 July 2001Active
8 Needless Inn Lane, Woodlesford, Leeds, LS26 8EH

Director15 February 2008Active
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

Jordan 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Gazette

Gazette dissolved liquidation.

Download
2023-03-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-04Insolvency

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

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2021-11-15Address

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

Download
2021-11-12Address

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

Download
2021-09-22Insolvency

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

Download
2020-11-11Insolvency

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
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Change account reference date company previous extended.

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

Termination director company with name termination date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.