RED-M PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

RED-M PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03985301

Incorporation date

26/04/2000

Size

Full

Contacts

Registered address

Registered address

Graylands Langhurstwood Road, Warnham, Horsham, West Sussex RH12 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon26/10/2009
Application to strike the company off the register
dot icon04/05/2009
Return made up to 27/04/09; full list of members
dot icon18/11/2008
Appointment Terminated Director gordon ashworth
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 27/04/08; full list of members
dot icon01/09/2008
Director and Secretary's Change of Particulars / neil clark / 23/11/2007 / HouseName/Number was: , now: 156; Street was: 2 mullein road, now: holtye road; Post Town was: bicester, now: east grimstead; Region was: oxfordshire, now: ; Post Code was: OX26 3WE, now: RH19 3ES
dot icon07/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon14/04/2008
Director appointed paul craig
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon02/09/2007
New director appointed
dot icon02/09/2007
Director resigned
dot icon17/07/2007
Return made up to 27/04/07; no change of members
dot icon17/07/2007
Secretary resigned;director's particulars changed;director resigned
dot icon17/07/2007
New secretary appointed
dot icon13/03/2007
Registered office changed on 14/03/07 from: neptune house mercury park wycombe lane wooburn green buckinghamshire HP10 0HH
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon25/10/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon08/08/2006
Return made up to 27/04/06; full list of members
dot icon08/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
New secretary appointed
dot icon10/01/2006
Director resigned
dot icon05/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/12/2005
Particulars of mortgage/charge
dot icon13/09/2005
Certificate of change of name
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New secretary appointed
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Secretary resigned
dot icon12/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon31/05/2005
Return made up to 27/04/05; full list of members
dot icon26/05/2005
Director resigned
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Director resigned
dot icon26/05/2005
Secretary resigned
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon08/04/2005
Particulars of mortgage/charge
dot icon03/01/2005
Resolutions
dot icon19/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
Director resigned
dot icon28/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/09/2004
New secretary appointed
dot icon12/09/2004
Secretary resigned
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
New secretary appointed
dot icon08/06/2004
Return made up to 27/04/04; full list of members
dot icon08/06/2004
Director's particulars changed
dot icon09/05/2004
Ad 06/04/04--------- us$ si [email protected]=3660000 us$ ic 1400759/5060759
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon29/01/2004
Group of companies' accounts made up to 2002-12-31
dot icon21/12/2003
Statement of rights variation attached to shares
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Us$ ic 19251086/1400759 24/10/03 us$ sr [email protected]= 17850327
dot icon05/10/2003
Secretary's particulars changed
dot icon20/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Conve 06/08/03
dot icon30/06/2003
Director resigned
dot icon18/06/2003
Return made up to 27/04/03; full list of members; amend
dot icon08/06/2003
Director resigned
dot icon28/05/2003
Return made up to 27/04/03; full list of members
dot icon28/05/2003
Director's particulars changed
dot icon01/05/2003
New secretary appointed
dot icon30/04/2003
Secretary resigned
dot icon10/02/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon11/11/2002
Ad 25/09/02--------- us$ si 867@1=867 us$ ic 19250219/19251086
dot icon01/10/2002
Ad 31/07/02--------- us$ si 291@1=291 us$ ic 19249928/19250219
dot icon16/09/2002
Ad 15/07/02--------- us$ si 21070@1=21070 us$ ic 19228858/19249928
dot icon23/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/06/2002
Ad 31/01/02--------- us$ si 41086@1
dot icon17/06/2002
Return made up to 27/04/02; change of members; amend
dot icon04/06/2002
Ad 24/05/02--------- us$ si 59988@1=59988 us$ ic 19168870/19228858
dot icon21/05/2002
Return made up to 27/04/02; change of members
dot icon20/05/2002
Ad 08/05/02--------- us$ si 905783@1=905783 us$ ic 18263087/19168870
dot icon01/05/2002
New director appointed
dot icon25/03/2002
Particulars of mortgage/charge
dot icon24/03/2002
New director appointed
dot icon25/02/2002
Registered office changed on 26/02/02 from: wexham springs framewood road, wexham slough berkshire SL3 6PJ
dot icon17/02/2002
Ad 31/01/02--------- us$ si 41086@1=41086 us$ ic 18222001/18263087
dot icon17/02/2002
Director resigned
dot icon05/02/2002
Ad 23/01/02--------- us$ si 8333@1=8333 us$ ic 18213668/18222001
dot icon25/01/2002
Particulars of mortgage/charge
dot icon16/01/2002
Ad 30/11/01--------- us$ si 4062@1=4062 us$ ic 18209606/18213668
dot icon21/11/2001
Ad 07/11/01--------- us$ si 93514@1=93514 us$ ic 18116092/18209606
dot icon17/10/2001
Ad 12/04/01--------- us$ si 110223@1
dot icon17/10/2001
Ad 25/06/01--------- us$ si 32710@1=32710 us$ ic 18083382/18116092
dot icon30/09/2001
Full accounts made up to 2000-12-31
dot icon24/09/2001
Conve 04/09/01
dot icon19/09/2001
Ad 10/09/01--------- us$ si 926078@1=926078 us$ ic 17157304/18083382
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Secretary resigned
dot icon30/08/2001
New director appointed
dot icon07/08/2001
Return made up to 27/04/01; full list of members; amend
dot icon25/06/2001
Return made up to 27/04/01; full list of members
dot icon16/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
Ad 12/04/01--------- us$ si 6800581@1=6800581 us$ ic 10246500/17047081
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Resolutions
dot icon23/04/2001
Conve 12/04/01
dot icon03/12/2000
Memorandum and Articles of Association
dot icon03/12/2000
£ nc 1/0 09/11/00
dot icon03/12/2000
£ ic 1/0 09/11/00 £ sr 1@1=1
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Ad 09/11/00--------- us$ si 2@1=2 us$ ic 10246498/10246500
dot icon27/11/2000
Ad 09/11/00--------- us$ si 10246498@1=10246498 us$ ic 0/10246498
dot icon27/11/2000
Memorandum and Articles of Association
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
£ nc 5000000/1 09/11/00
dot icon27/11/2000
Us$ nc 0/50000000 09/11/00
dot icon23/11/2000
Secretary's particulars changed
dot icon07/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon15/05/2000
Registered office changed on 16/05/00 from: wexham springsuse wexham framewood road slough berkshire SL3 6PJ
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon26/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Neil James
Director
04/10/2006 - Present
41
Geddes, Stephen George
Director
11/12/2005 - Present
61
Garnett, Stephen, Dr
Director
18/04/2002 - 24/04/2005
19
Bradley, Christopher
Director
26/04/2000 - 16/01/2002
23
Craig, Paul
Director
17/02/2008 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RED-M PRODUCTS LIMITED

RED-M PRODUCTS LIMITED is an(a) Dissolved company incorporated on 26/04/2000 with the registered office located at Graylands Langhurstwood Road, Warnham, Horsham, West Sussex RH12 4QD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RED-M PRODUCTS LIMITED?

toggle

RED-M PRODUCTS LIMITED is currently Dissolved. It was registered on 26/04/2000 and dissolved on 15/02/2010.

Where is RED-M PRODUCTS LIMITED located?

toggle

RED-M PRODUCTS LIMITED is registered at Graylands Langhurstwood Road, Warnham, Horsham, West Sussex RH12 4QD.

What does RED-M PRODUCTS LIMITED do?

toggle

RED-M PRODUCTS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for RED-M PRODUCTS LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.