Company NameRedcliffe Csn Ltd
Company StatusDissolved
Company Number03304075
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 3 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Daphne Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameMr John Andrew Scott Butler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Secretary NameMrs Daphne Butler
NationalityBritish
StatusClosed
Appointed30 January 2009(12 years after company formation)
Appointment Duration5 years, 9 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Works 79 Hospital Street
Nantwich
Cheshire
CW5 5RL
Secretary NameMrs Daphne Butler
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 79 Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameMr Roger Burne Adams
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 27 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Little Aston Hall
Little Aston
Sutton Coldfield
West Midlands
B74 3BH
Director NameStephen Grenville Perkins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2007)
RoleComputer Consultant
Correspondence Address156 Burley Road
Leeds
West Yorkshire
LS4 2EU
Director NameDavid William Wright
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2007)
RoleConsultant
Correspondence Address156 Burley Road
Leeds
West Yorkshire
LS4 2EU
Secretary NameMr Benjamin Scott Butler
NationalityBritish
StatusResigned
Appointed04 January 2006(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 16 January 2014)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameMrs Diane Lonsdale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters Cottage
50 Coxley Lane Middlestown
Wakefield
West Yorkshire
WF4 4PU
Director NameMr John Michael Bilyj
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Garth Croft
Fairburn
Knottingley
West Yorkshire
WF11 9HD
Director NameMr Gary Manktelow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranewells Rise
Leeds
West Yorkshire
LS15 9HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.atlasbiz.com

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Atlas Business Group Of Companies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Full accounts made up to 31 July 2013 (10 pages)
9 September 2014Full accounts made up to 31 July 2013 (10 pages)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
16 July 2014Application to strike the company off the register (3 pages)
25 June 2014Termination of appointment of Gary Manktelow as a director (1 page)
25 June 2014Termination of appointment of Gary Manktelow as a director (1 page)
25 June 2014Termination of appointment of John Bilyj as a director (1 page)
25 June 2014Termination of appointment of John Bilyj as a director (1 page)
25 June 2014Termination of appointment of Diane Lonsdale as a director (1 page)
25 June 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
25 June 2014Termination of appointment of Diane Lonsdale as a director (1 page)
25 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
25 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
25 June 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(8 pages)
7 February 2014Termination of appointment of Benjamin Butler as a secretary (1 page)
7 February 2014Termination of appointment of Benjamin Butler as a secretary (1 page)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(8 pages)
30 January 2014Satisfaction of charge 1 in full (5 pages)
30 January 2014Satisfaction of charge 1 in full (5 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
16 March 2011Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages)
16 March 2011Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
16 March 2011Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
16 March 2011Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
16 March 2011Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Benjamin Scott Butler on 1 December 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Benjamin Scott Butler on 1 December 2010 (2 pages)
16 March 2011Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
16 March 2011Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
16 March 2011Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages)
16 March 2011Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
16 March 2011Secretary's details changed for Mr Benjamin Scott Butler on 1 December 2010 (2 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 February 2010Director's details changed for Mr John Michael Bilyj on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Gary Manktelow on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Gary Manktelow on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Diane Lonsdale on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr John Michael Bilyj on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mrs Diane Lonsdale on 12 February 2010 (2 pages)
9 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 February 2009Resolutions
  • RES13 ‐ Approve the agreement documents 31/12/2008
(4 pages)
2 February 2009Resolutions
  • RES13 ‐ Approve the agreement documents 31/12/2008
(4 pages)
30 January 2009Secretary appointed mrs daphne butler (1 page)
30 January 2009Secretary appointed mrs daphne butler (1 page)
29 January 2009Memorandum and Articles of Association (11 pages)
29 January 2009Memorandum and Articles of Association (11 pages)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
27 January 2009Director appointed mrs diane stephanie lonsdale (2 pages)
27 January 2009Director appointed mr gary mantelow (2 pages)
27 January 2009Director's change of particulars / gary mantelow / 02/01/2009 (1 page)
27 January 2009Director appointed mrs diane stephanie lonsdale (2 pages)
27 January 2009Director appointed mr john michael bilyj (2 pages)
27 January 2009Director appointed mr gary mantelow (2 pages)
27 January 2009Director appointed mr john michael bilyj (2 pages)
27 January 2009Secretary's change of particulars / benjamin butler / 01/07/2008 (2 pages)
27 January 2009Director's change of particulars / gary mantelow / 02/01/2009 (1 page)
27 January 2009Secretary's change of particulars / benjamin butler / 01/07/2008 (2 pages)
27 January 2009Location of register of members (1 page)
27 January 2009Location of register of members (1 page)
20 January 2009Company name changed strategic systems management LTD\certificate issued on 21/01/09 (2 pages)
20 January 2009Company name changed strategic systems management LTD\certificate issued on 21/01/09 (2 pages)
9 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
9 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 April 2008Company name changed supportive systems management LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed supportive systems management LIMITED\certificate issued on 10/04/08 (2 pages)
31 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
31 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Secretary's particulars changed (1 page)
6 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
24 January 2007Return made up to 17/01/07; full list of members (8 pages)
24 January 2007Return made up to 17/01/07; full list of members (8 pages)
24 March 2006Return made up to 17/01/06; full list of members (8 pages)
24 March 2006Return made up to 17/01/06; full list of members (8 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
2 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
11 July 2005Memorandum and Articles of Association (12 pages)
11 July 2005Memorandum and Articles of Association (12 pages)
4 July 2005Company name changed aaa financials & systems LTD.\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed aaa financials & systems LTD.\certificate issued on 04/07/05 (2 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
18 February 2005Return made up to 17/01/05; full list of members (7 pages)
18 February 2005Return made up to 17/01/05; full list of members (7 pages)
3 February 2005Full accounts made up to 30 June 2004 (10 pages)
3 February 2005Full accounts made up to 30 June 2004 (10 pages)
19 February 2004Return made up to 17/01/04; full list of members (7 pages)
19 February 2004Return made up to 17/01/04; full list of members (7 pages)
7 February 2004Full accounts made up to 30 June 2003 (11 pages)
7 February 2004Full accounts made up to 30 June 2003 (11 pages)
19 February 2003Return made up to 17/01/03; full list of members (7 pages)
19 February 2003Return made up to 17/01/03; full list of members (7 pages)
27 January 2003Full accounts made up to 30 June 2002 (13 pages)
27 January 2003Full accounts made up to 30 June 2002 (13 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 February 2002Return made up to 17/01/02; full list of members (6 pages)
8 February 2002Return made up to 17/01/02; full list of members (6 pages)
2 March 2001Full accounts made up to 30 June 2000 (11 pages)
2 March 2001Full accounts made up to 30 June 2000 (11 pages)
16 January 2001Return made up to 17/01/01; full list of members (6 pages)
16 January 2001Return made up to 17/01/01; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (15 pages)
27 April 2000Full accounts made up to 30 June 1999 (15 pages)
19 January 2000Return made up to 17/01/00; full list of members (6 pages)
19 January 2000Return made up to 17/01/00; full list of members (6 pages)
5 February 1999Return made up to 17/01/99; full list of members (6 pages)
5 February 1999Return made up to 17/01/99; full list of members (6 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
18 November 1998Full accounts made up to 30 June 1998 (16 pages)
18 November 1998Full accounts made up to 30 June 1998 (16 pages)
18 June 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
18 June 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
17 April 1998Return made up to 17/01/98; no change of members (4 pages)
17 April 1998Return made up to 17/01/98; no change of members (4 pages)
13 February 1998Return made up to 17/01/97; full list of members (8 pages)
13 February 1998Return made up to 17/01/97; full list of members (8 pages)
2 June 1997Registered office changed on 02/06/97 from: 2 high street sutton coldfield west midlands B72 1XA (1 page)
2 June 1997Registered office changed on 02/06/97 from: 2 high street sutton coldfield west midlands B72 1XA (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
17 January 1997Incorporation (17 pages)
17 January 1997Incorporation (17 pages)