REDIRACK LIMITED

Register to unlock more data on OkredoRegister

REDIRACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04930523

Incorporation date

12/10/2003

Size

Full

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2003)
dot icon20/04/2015
Final Gazette dissolved following liquidation
dot icon02/02/2015
Administrator's progress report to 2015-01-14
dot icon20/01/2015
Notice of move from Administration to Dissolution on 2015-01-14
dot icon18/08/2014
Administrator's progress report to 2014-07-14
dot icon31/03/2014
Notice of deemed approval of proposals
dot icon24/03/2014
Statement of affairs with form 2.14B
dot icon24/03/2014
Statement of administrator's proposal
dot icon17/03/2014
Statement of administrator's proposal
dot icon28/01/2014
Registered office address changed from Wharf Road Kilnhurst Mexborough South Yorkshire S64 5SU on 2014-01-29
dot icon26/01/2014
Appointment of an administrator
dot icon08/01/2014
Satisfaction of charge 5 in full
dot icon26/11/2013
Termination of appointment of Robert Charles Dargue as a director on 2013-11-15
dot icon26/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon13/11/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon16/10/2012
Appointment of Mr Raymond Michael Phelan as a director on 2012-10-11
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon30/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Secretary's details changed for Mr Andrew Mark Forsythe on 2010-06-01
dot icon14/06/2010
Director's details changed for Mr Andrew Mark Forsythe on 2010-06-01
dot icon14/06/2010
Appointment of Mr Robert Charles Dargue as a director
dot icon04/03/2010
Appointment of Mr Andrew Mark Forsythe as a director
dot icon22/02/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon08/12/2009
Director's details changed for Philip John Culling on 2009-10-01
dot icon08/12/2009
Secretary's details changed for Mr Andrew Mark Forsythe on 2009-10-01
dot icon08/12/2009
Director's details changed for John Holden on 2009-10-01
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon18/03/2009
Full accounts made up to 2008-12-31
dot icon22/10/2008
Return made up to 13/10/08; full list of members
dot icon13/10/2008
Return made up to 13/10/07; full list of members
dot icon12/10/2008
Secretary's change of particulars / andrew forsythe / 07/07/2008
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon13/03/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Resolutions
dot icon05/03/2007
Auditor's resignation
dot icon05/03/2007
Secretary resigned
dot icon22/10/2006
Return made up to 13/10/06; full list of members
dot icon05/10/2006
Resolutions
dot icon04/09/2006
£ ic 150000/112500 26/10/05 £ sr 37500@1=37500
dot icon14/08/2006
Secretary resigned;director resigned
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon24/11/2005
New secretary appointed
dot icon23/11/2005
Return made up to 13/10/05; full list of members
dot icon25/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/05/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/12/2004
Return made up to 13/10/04; full list of members
dot icon30/03/2004
Registered office changed on 31/03/04 from: bluewrack LIMITED wharf road kilnhurst mexbrough south yorkshire S64 5SU
dot icon29/03/2004
New director appointed
dot icon29/03/2004
New secretary appointed;new director appointed
dot icon24/03/2004
Nc inc already adjusted 15/03/04
dot icon24/03/2004
Ad 15/03/04--------- £ si 149999@1=149999 £ ic 1/150000
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon22/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Certificate of change of name
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon18/03/2004
Particulars of mortgage/charge
dot icon24/01/2004
Registered office changed on 25/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon04/01/2004
New secretary appointed
dot icon04/01/2004
New director appointed
dot icon04/01/2004
Secretary resigned;director resigned
dot icon04/01/2004
Director resigned
dot icon29/12/2003
Certificate of change of name
dot icon12/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsythe, Andrew
Director
31/12/2009 - Present
54
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/10/2003 - 22/12/2003
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
12/10/2003 - 22/12/2003
1754
Dla Nominees Limited
Nominee Director
12/10/2003 - 22/12/2003
835
Phelan, Raymond Michael
Director
10/10/2012 - Present
5

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 REDIRACK LIMITED

REDIRACK LIMITED is an(a) Dissolved company incorporated on 12/10/2003 with the registered office located at Benson House, 33 Wellington Street, Leeds, Yorkshire LS1 4JP. 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 REDIRACK LIMITED?

toggle

REDIRACK LIMITED is currently Dissolved. It was registered on 12/10/2003 and dissolved on 20/04/2015.

Where is REDIRACK LIMITED located?

toggle

REDIRACK LIMITED is registered at Benson House, 33 Wellington Street, Leeds, Yorkshire LS1 4JP.

What does REDIRACK LIMITED do?

toggle

REDIRACK LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for REDIRACK LIMITED?

toggle

The latest filing was on 20/04/2015: Final Gazette dissolved following liquidation.