Company NameRed Kite Construction & Development Limited
Company StatusDissolved
Company Number06225396
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date20 February 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Hair
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address57 Barons Wood
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
Secretary NameDorothy Hair
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleHair Dresser
Correspondence Address57 Baronswood
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3UB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteredkiteconstruction.com
Email address[email protected]
Telephone0191 2173962
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,960
Cash£250
Current Liabilities£181,817

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 November 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
14 November 2019Liquidators' statement of receipts and payments to 24 September 2019 (16 pages)
6 December 2018Liquidators' statement of receipts and payments to 24 September 2018 (16 pages)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
6 November 2017Liquidators' statement of receipts and payments to 24 September 2017 (14 pages)
6 November 2017Liquidators' statement of receipts and payments to 24 September 2017 (14 pages)
23 October 2017Removal of liquidator by court order (10 pages)
23 October 2017Removal of liquidator by court order (10 pages)
12 October 2017Appointment of a voluntary liquidator (1 page)
12 October 2017Appointment of a voluntary liquidator (1 page)
6 October 2017Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017 (2 pages)
13 October 2016Liquidators' statement of receipts and payments to 24 September 2016 (5 pages)
13 October 2016Liquidators' statement of receipts and payments to 24 September 2016 (5 pages)
15 October 2015Registered office address changed from Communications House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from Communications House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA to 7B Lockside Office Park Lockside Road Riversway Preston PR2 2YS on 15 October 2015 (2 pages)
9 October 2015Statement of affairs with form 4.19 (6 pages)
9 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-25
(1 page)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Appointment of a voluntary liquidator (1 page)
9 October 2015Statement of affairs with form 4.19 (6 pages)
17 September 2015Compulsory strike-off action has been suspended (1 page)
17 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
8 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
28 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Registered office address changed from Unit 2 Foundry Park Market Lane Swalwell Newcastle upon Tyne NE16 3DS England on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 57 Baronswood Gosforth Newcastle upon Tyne Tyne & Wear NE3 3UB on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 57 Baronswood Gosforth Newcastle upon Tyne Tyne & Wear NE3 3UB on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Unit 2 Foundry Park Market Lane Swalwell Newcastle upon Tyne NE16 3DS England on 12 November 2012 (1 page)
21 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Stephen Hair on 21 June 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 June 2012Director's details changed for Stephen Hair on 21 June 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 September 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 24 April 2011 with a full list of shareholders (14 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 March 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
3 March 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
13 June 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Registered office changed on 23/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 May 2007Registered office changed on 23/05/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
24 April 2007Incorporation (12 pages)
24 April 2007Incorporation (12 pages)