About

Registered Number: 05340634
Date of Incorporation: 24/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2015 (9 years and 3 months ago)
Registered Address: RSM TENON RECOVERY, 34 Clarendon Road, Watford, Hertfordshire, WD17 1JJ

 

Redvers Maintenance & Development Ltd was founded on 24 January 2005 with its registered office in Watford. We don't currently know the number of employees at the organisation. The companies director is listed as Pooley, Angela Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POOLEY, Angela Jean 30 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 27 November 2014
LIQ MISC - N/A 12 June 2014
4.40 - N/A 12 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
4.68 - Liquidator's statement of receipts and payments 22 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2013
LIQ MISC OC - N/A 05 September 2013
4.40 - N/A 05 September 2013
4.68 - Liquidator's statement of receipts and payments 23 November 2012
AD01 - Change of registered office address 30 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2011
RESOLUTIONS - N/A 26 September 2011
4.20 - N/A 26 September 2011
AR01 - Annual Return 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 02 March 2010
DISS16(SOAS) - N/A 21 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
363a - Annual Return 11 February 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 26 February 2008
395 - Particulars of a mortgage or charge 28 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.