Company NameRednaus Limited
Company StatusDissolved
Company Number05723771
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Philip Saunder
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Foxendale Close
Northwich
Cheshire
CW8 4GZ
Secretary NameJane McIlwraigh
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Foxendale Close
Northwich
Cheshire
CW8 4GZ
Director NameMrs Jane Alice Saunder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxendale Close
Northwich
Cheshire
CW8 4GZ

Contact

Websitewww.cheshirehardware.com/
Telephone01606 888520
Telephone regionNorthwich

Location

Registered AddressNorthwich Ironworks Unit 1
Hartford Business Centre
Chester Road Hartford
Northwich Cheshire
CW8 2AB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

1 at 1Ms Jane Alice Saunder
50.00%
Ordinary
1 at 1Philip Saunder
50.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£543
Current Liabilities£96,878

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
31 January 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Termination of appointment of a secretary (2 pages)
19 October 2010Termination of appointment of a secretary (2 pages)
15 October 2010Termination of appointment of Jane Saunder as a director (2 pages)
15 October 2010Termination of appointment of Jane Saunder as a director (2 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(5 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 April 2008Return made up to 27/02/08; full list of members (7 pages)
16 April 2008Return made up to 27/02/08; full list of members (7 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2007Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 April 2007Return made up to 27/02/07; full list of members (6 pages)
11 April 2007Registered office changed on 11/04/07 from: 4 foxendale close northwich cheshire CW8 4GZ (1 page)
11 April 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2007Registered office changed on 11/04/07 from: 4 foxendale close northwich cheshire CW8 4GZ (1 page)
27 February 2006Incorporation (12 pages)
27 February 2006Incorporation (12 pages)