REDCENTRIC COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

REDCENTRIC COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03021292

Incorporation date

13/02/1995

Size

Dormant

Contacts

Registered address

Registered address

Central House, Beckwith Knowle, Harrogate, North Yorkshire HG3 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1995)
dot icon01/06/2021
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2021
First Gazette notice for voluntary strike-off
dot icon04/03/2021
Application to strike the company off the register
dot icon10/12/2020
Statement of capital on 2020-12-10
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Statement by Directors
dot icon10/12/2020
Solvency Statement dated 18/11/20
dot icon28/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon08/04/2020
Termination of appointment of Dean Anthony Barber as a director on 2020-04-03
dot icon16/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon09/09/2019
Appointment of Mr Dean Anthony Barber as a director on 2019-09-02
dot icon08/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/09/2018
Termination of appointment of Peter Brotherton as a secretary on 2018-09-03
dot icon08/09/2018
Appointment of Harneet Jagpal as a secretary on 2018-09-03
dot icon26/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/10/2017
Termination of appointment of Fraser St John Fisher as a director on 2017-10-20
dot icon28/04/2017
Confirmation statement made on 2017-02-14 with updates
dot icon13/12/2016
Appointment of Mr Peter James Brotherton as a director on 2016-11-28
dot icon13/12/2016
Appointment of Mr Peter Brotherton as a secretary on 2016-11-28
dot icon14/11/2016
Termination of appointment of Timothy James Coleman as a director on 2016-11-06
dot icon14/11/2016
Termination of appointment of Timothy James Coleman as a secretary on 2016-11-06
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Appointment of Mr Timothy James Coleman as a secretary on 2016-06-30
dot icon11/07/2016
Termination of appointment of Estelle Louise Croft as a secretary on 2016-06-30
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon15/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/10/2015
Termination of appointment of Anthony Charles Weaver as a director on 2015-10-08
dot icon08/10/2015
Appointment of Mr Fraser St John Fisher as a director on 2015-10-08
dot icon02/04/2015
Satisfaction of charge 14 in full
dot icon02/04/2015
Satisfaction of charge 030212920018 in full
dot icon02/04/2015
Satisfaction of charge 15 in full
dot icon02/04/2015
Satisfaction of charge 16 in full
dot icon19/03/2015
Satisfaction of charge 1 in full
dot icon19/03/2015
Satisfaction of charge 8 in full
dot icon19/03/2015
Satisfaction of charge 10 in full
dot icon19/03/2015
Satisfaction of charge 5 in full
dot icon04/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon15/02/2015
Appointment of Miss Estelle Louise Croft as a secretary on 2015-02-01
dot icon15/02/2015
Termination of appointment of Estelle Louise Croft as a secretary on 2015-02-01
dot icon15/02/2015
Secretary's details changed for Mr Paul Harvey Myhill on 2015-02-01
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon01/07/2014
Registered office address changed from , Newton House Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ on 2014-07-01
dot icon14/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Timothy James Coleman as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon09/01/2014
Resolutions
dot icon08/01/2014
Resolutions
dot icon08/01/2014
Registration of charge 030212920018
dot icon19/12/2013
Satisfaction of charge 17 in full
dot icon13/12/2013
Certificate of change of name
dot icon26/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon25/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon25/01/2013
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon25/01/2013
Termination of appointment of Peter Hayes as a secretary
dot icon17/01/2013
Registered office address changed from , Building B-Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 2013-01-17
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/11/2012
Resolutions
dot icon06/07/2012
Resolutions
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 17
dot icon21/05/2012
Full accounts made up to 2011-03-31
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon29/11/2011
Appointment of Mr Peter Andrew Hayes as a secretary
dot icon29/11/2011
Termination of appointment of Nicholas O'rorke as a secretary
dot icon07/06/2011
Full accounts made up to 2010-03-31
dot icon14/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon25/09/2010
Resolutions
dot icon02/09/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon02/09/2010
Appointment of Mr Peter John Hallett as a director
dot icon02/09/2010
Termination of appointment of Timothy Sherwood as a director
dot icon02/09/2010
Termination of appointment of Gary Swabel as a director
dot icon09/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon09/04/2010
Director's details changed for Gary Swabel on 2010-04-07
dot icon25/03/2010
Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA, United Kingdom on 2010-03-25
dot icon24/03/2010
Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 2010-03-24
dot icon04/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon04/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon16/10/2009
Termination of appointment of Timothy Perks as a director
dot icon03/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 16
dot icon03/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 15
dot icon03/09/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon14/08/2009
Resolutions
dot icon14/08/2009
Director appointed timothy sherwood
dot icon23/07/2009
Appointment terminated director martin balaam
dot icon06/03/2009
Resolutions
dot icon03/03/2009
Return made up to 14/02/09; full list of members
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/03/2008
Return made up to 14/02/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon09/03/2007
Return made up to 14/02/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Secretary resigned
dot icon27/11/2006
Director resigned
dot icon13/10/2006
Particulars of mortgage/charge
dot icon28/03/2006
Full accounts made up to 2005-03-31
dot icon15/03/2006
Return made up to 14/02/06; full list of members
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon03/11/2005
Registered office changed on 03/11/05 from: premiere house, elstree way, borehamwood, hertfordshire WD6 1JH
dot icon26/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Director resigned
dot icon09/07/2005
New director appointed
dot icon14/03/2005
Return made up to 14/02/05; no change of members
dot icon17/09/2004
New director appointed
dot icon17/09/2004
Director resigned
dot icon21/07/2004
Full accounts made up to 2004-03-31
dot icon17/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon23/02/2004
Return made up to 14/02/04; no change of members
dot icon10/02/2004
Director resigned
dot icon19/01/2004
Director's particulars changed
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Ad 29/03/02--------- £ si 409@1
dot icon25/03/2003
Return made up to 14/02/03; full list of members
dot icon25/03/2003
Ad 14/04/00--------- £ si [email protected]
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon17/02/2003
New director appointed
dot icon08/12/2002
Full accounts made up to 2002-03-31
dot icon06/11/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Particulars of mortgage/charge
dot icon06/07/2002
Ad 29/03/02--------- £ si 35600000@1=35600000 £ ic 67021345/102621345
dot icon13/06/2002
Director resigned
dot icon29/05/2002
Secretary's particulars changed;director's particulars changed
dot icon11/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon28/02/2002
Return made up to 14/02/02; change of members
dot icon06/02/2002
Certificate of change of name
dot icon17/12/2001
Certificate of change of name
dot icon20/11/2001
Director resigned
dot icon07/11/2001
Auditor's resignation
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon18/10/2001
New director appointed
dot icon21/08/2001
Statement of affairs
dot icon21/08/2001
Ad 30/03/01--------- £ si 25016253@1=25016253 £ ic 42005092/67021345
dot icon21/08/2001
Ad 30/03/01--------- £ si 42000000@1=42000000 £ ic 5092/42005092
dot icon21/08/2001
Ad 30/03/01--------- £ si [email protected]= 1058 £ ic 4034/5092
dot icon21/08/2001
Nc inc already adjusted 30/03/01
dot icon21/08/2001
Nc inc already adjusted 30/03/01
dot icon21/08/2001
Conso 30/03/01
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon08/08/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned;director resigned
dot icon12/06/2001
New secretary appointed
dot icon15/05/2001
Particulars of mortgage/charge
dot icon04/04/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon23/03/2001
Director's particulars changed
dot icon12/03/2001
Director's particulars changed
dot icon13/02/2001
Return made up to 14/02/01; full list of members
dot icon19/01/2001
Director's particulars changed
dot icon19/01/2001
Director's particulars changed
dot icon12/01/2001
Ad 20/11/00--------- £ si [email protected]=2500 £ ic 4082/6582
dot icon12/01/2001
Ad 23/10/00--------- £ si [email protected]=50 £ ic 4032/4082
dot icon12/01/2001
Ad 12/07/00--------- £ si [email protected]=361 £ ic 3671/4032
dot icon21/12/2000
Certificate of change of name
dot icon11/12/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon25/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon22/08/2000
Full accounts made up to 2000-03-31
dot icon18/08/2000
Director resigned
dot icon18/07/2000
Particulars of mortgage/charge
dot icon05/06/2000
New director appointed
dot icon05/06/2000
Ad 14/04/00--------- £ si [email protected]=255 £ ic 3416/3671
dot icon18/05/2000
Return made up to 14/02/00; full list of members
dot icon18/05/2000
Ad 27/01/00--------- £ si [email protected]=293 £ ic 9422/9715
dot icon18/05/2000
Ad 16/12/99--------- £ si [email protected]=2713 £ ic 6709/9422
dot icon18/05/2000
Ad 12/11/99--------- £ si [email protected]=3357 £ ic 3352/6709
dot icon28/03/2000
Particulars of mortgage/charge
dot icon09/11/1999
Full accounts made up to 1999-03-31
dot icon25/05/1999
New director appointed
dot icon24/03/1999
Return made up to 14/02/99; full list of members
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon19/03/1999
Declaration of satisfaction of mortgage/charge
dot icon18/07/1998
Particulars of mortgage/charge
dot icon17/07/1998
Full accounts made up to 1998-03-31
dot icon03/07/1998
Memorandum and Articles of Association
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Director's particulars changed
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Secretary resigned
dot icon16/03/1998
New secretary appointed
dot icon16/03/1998
Registered office changed on 16/03/98 from: 180 fleet street, LOND0N, EC4A 2HD
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Return made up to 14/02/98; full list of members
dot icon23/02/1998
Ad 10/02/98--------- £ si [email protected]= 528 £ ic 2824/3352
dot icon23/02/1998
Resolutions
dot icon23/02/1998
S-div 18/12/97
dot icon16/02/1998
Full accounts made up to 1997-03-31
dot icon12/02/1998
Resolutions
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon21/01/1998
Resolutions
dot icon21/01/1998
S-div 18/12/97
dot icon10/10/1997
New director appointed
dot icon19/09/1997
Ad 28/08/97--------- £ si [email protected]=2394 £ ic 2800/5194
dot icon10/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon28/08/1997
Director resigned
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon18/08/1997
Resolutions
dot icon06/08/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon28/05/1997
S-div conve 23/10/95
dot icon28/05/1997
Ad 06/09/96--------- £ si [email protected]
dot icon19/05/1997
Return made up to 14/02/97; full list of members
dot icon30/04/1997
Director resigned
dot icon29/04/1997
Declaration of satisfaction of mortgage/charge
dot icon24/03/1997
Full accounts made up to 1996-03-31
dot icon13/02/1997
S-div 21/08/96
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon26/11/1996
S-div 21/08/96
dot icon11/11/1996
Director resigned
dot icon17/10/1996
Particulars of mortgage/charge
dot icon26/09/1996
S-div 21/08/96
dot icon27/06/1996
Statement of affairs
dot icon27/06/1996
Particulars of contract relating to shares
dot icon27/06/1996
Ad 21/11/95--------- £ si [email protected]
dot icon27/06/1996
Ad 23/10/95--------- £ si [email protected]
dot icon25/04/1996
Particulars of mortgage/charge
dot icon04/03/1996
Return made up to 14/02/96; full list of members
dot icon28/02/1996
Particulars of mortgage/charge
dot icon28/12/1995
New director appointed
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Resolutions
dot icon22/11/1995
Ad 21/11/95--------- £ si [email protected]=1080 £ ic 1320/2400
dot icon22/11/1995
Ad 23/10/95--------- £ si [email protected]=320 £ ic 1000/1320
dot icon15/11/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon23/04/1995
New director appointed
dot icon20/02/1995
Accounting reference date notified as 31/03
dot icon20/02/1995
Ad 14/02/95--------- £ si 999@1=999 £ ic 1/1000
dot icon14/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Christopher Robert
Director
30/01/2003 - 31/08/2005
6
Stevens, Matthew Frank
Director
05/06/1998 - 27/07/2000
2
Cox, David Howard
Director
11/10/2002 - 06/04/2004
18
Balaam, Martin Anthony
Director
10/06/2005 - 28/04/2009
70
Doughty, Royston George
Director
08/06/1995 - 04/11/1996
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 REDCENTRIC COMMUNICATIONS LIMITED

REDCENTRIC COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 13/02/1995 with the registered office located at Central House, Beckwith Knowle, Harrogate, North Yorkshire HG3 1UG. There are currently 2 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 REDCENTRIC COMMUNICATIONS LIMITED?

toggle

REDCENTRIC COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 13/02/1995 and dissolved on 31/05/2021.

Where is REDCENTRIC COMMUNICATIONS LIMITED located?

toggle

REDCENTRIC COMMUNICATIONS LIMITED is registered at Central House, Beckwith Knowle, Harrogate, North Yorkshire HG3 1UG.

What does REDCENTRIC COMMUNICATIONS LIMITED do?

toggle

REDCENTRIC COMMUNICATIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for REDCENTRIC COMMUNICATIONS LIMITED?

toggle

The latest filing was on 01/06/2021: Final Gazette dissolved via voluntary strike-off.