About

Registered Number: 04380898
Date of Incorporation: 25/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years ago)
Registered Address: Magog House, Chase Park Road, Yardley Hastings, Northampton, NN7 1HF,

 

Founded in 2002, Redwood Gardens Management Company Ltd are based in Yardley Hastings, it's status at Companies House is "Dissolved". The business has 5 directors listed as Hilton, Jonathan James Robert, Hilton, Judith Ann, West, Ryan Paul, Haysom Silverton & Partners, Clarke, Peter. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILTON, Jonathan James Robert 30 March 2016 - 1
HILTON, Judith Ann 30 March 2016 - 1
CLARKE, Peter 23 June 2010 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WEST, Ryan Paul 25 February 2002 25 February 2007 1
HAYSOM SILVERTON & PARTNERS 01 March 2012 30 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 20 March 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 27 June 2016
AP01 - Appointment of director 25 June 2016
AP01 - Appointment of director 25 June 2016
TM01 - Termination of appointment of director 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 06 March 2015
CH03 - Change of particulars for secretary 06 March 2015
CH04 - Change of particulars for corporate secretary 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 01 December 2014
AD01 - Change of registered office address 05 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 16 March 2012
AP04 - Appointment of corporate secretary 16 March 2012
TM02 - Termination of appointment of secretary 16 March 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 02 December 2011
TM01 - Termination of appointment of director 21 November 2011
AD01 - Change of registered office address 22 June 2011
CH04 - Change of particulars for corporate secretary 21 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 14 March 2011
CH04 - Change of particulars for corporate secretary 10 March 2011
AP04 - Appointment of corporate secretary 05 January 2011
AD01 - Change of registered office address 05 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 22 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 19 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 23 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 09 May 2003
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.