About

Registered Number: 05075721
Date of Incorporation: 16/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (5 years and 8 months ago)
Registered Address: 4 Hollies Way, Thurnby, Leicester, Leicestershire, LE7 9RJ

 

Based in Leicester, Leicestershire, Redhouse Developments (Northampton) Ltd was setup in 2004, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Barry 16 March 2004 - 1
GIBBON, David 16 March 2004 31 March 2010 1
HARKINS, Michael 01 April 2005 11 November 2005 1
SLANEY, Stephen Charles 16 March 2004 15 December 2015 1
WALDOCK, Ivan Jonathan 27 March 2014 01 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
TM01 - Termination of appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
TM02 - Termination of appointment of secretary 30 March 2016
CERTNM - Change of name certificate 24 March 2016
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 14 November 2014
AP01 - Appointment of director 02 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 21 September 2011
RESOLUTIONS - N/A 13 April 2011
SH06 - Notice of cancellation of shares 13 April 2011
SH03 - Return of purchase of own shares 13 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 20 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 21 April 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
287 - Change in situation or address of Registered Office 06 April 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.