About

Registered Number: 04838714
Date of Incorporation: 19/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: 20 The Village, Walton On The Hill, Stafford, ST17 0LQ

 

Founded in 2003, Redfern Developments Ltd has its registered office in Stafford. Currently we aren't aware of the number of employees at the this business. The companies director is listed as Gregory, Nicola.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Nicola 13 May 2005 05 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 03 November 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 23 August 2017
PSC09 - N/A 22 August 2017
AA - Annual Accounts 10 June 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 07 October 2008
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 24 November 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 22 December 2005
395 - Particulars of a mortgage or charge 01 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 21 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
395 - Particulars of a mortgage or charge 09 April 2005
363s - Annual Return 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 November 2006 Outstanding

N/A

Legal mortgage 24 October 2005 Outstanding

N/A

Legal mortgage 01 April 2005 Outstanding

N/A

Legal mortgage 10 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.