About

Registered Number: 06630596
Date of Incorporation: 26/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 1-3 Alexandra Road, Colwyn Bay, Clwyd, LL29 7YB

 

Having been setup in 2008, Redcroft Care Ltd have registered office in Clwyd. Redcroft Care Ltd has 5 directors listed as Thompson, Paul Alan, Thompson, Gwyneth, Thompson, Paul Alan, Abergan Reed Nominees Limited, Abergan Reed Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Gwyneth 26 June 2008 - 1
THOMPSON, Paul Alan 06 August 2018 - 1
ABERGAN REED LTD 26 June 2008 27 June 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Paul Alan 26 June 2008 - 1
ABERGAN REED NOMINEES LIMITED 26 June 2008 27 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 16 July 2019
AA - Annual Accounts 07 May 2019
AP01 - Appointment of director 06 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 06 June 2018
PSC08 - N/A 10 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 24 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 22 January 2010
AA01 - Change of accounting reference date 06 November 2009
363a - Annual Return 29 June 2009
395 - Particulars of a mortgage or charge 30 September 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.