Company NameRedmill Trading Limited
Company StatusDissolved
Company Number03658120
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameIan Peter Campbell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 31 January 2006)
RoleConsultant
Correspondence Address10 Sandbank Road
Towyn
Abergele
Conwy
LL22 9LB
Wales
Secretary NameIan Peter Campbell
NationalityBritish
StatusClosed
Appointed16 November 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 31 January 2006)
RoleConsultant
Correspondence Address10 Sandbank Road
Towyn
Abergele
Conwy
LL22 9LB
Wales
Director NamePaula Child
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2005)
RoleRetailer
Correspondence Address53 Grange Road
Rhyl
Clwyd
LL18 4AD
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFinance House
41 Chester Street
Flint
Clwyd
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint

Financials

Year2014
Net Worth-£7,357
Cash£577
Current Liabilities£7,934

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Application for striking-off (1 page)
17 February 2005Director resigned (1 page)
14 December 2004Return made up to 28/10/04; full list of members (7 pages)
15 January 2004Return made up to 28/10/03; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
2 January 2003Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
18 December 2001Return made up to 28/10/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
19 December 2000Return made up to 28/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 30 November 1999 (8 pages)
22 December 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/12/99
(6 pages)
3 March 1999Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
28 October 1998Incorporation (12 pages)