REDLIN PRINT LIMITED

Register to unlock more data on OkredoRegister

REDLIN PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01389113

Incorporation date

14/09/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1981)
dot icon27/08/2016
Final Gazette dissolved following liquidation
dot icon27/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2015-12-06
dot icon30/01/2015
Liquidators' statement of receipts and payments to 2014-12-06
dot icon10/02/2014
Liquidators' statement of receipts and payments to 2013-12-06
dot icon05/11/2013
Appointment of a voluntary liquidator
dot icon29/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/01/2013
Statement of affairs with form 4.19
dot icon28/12/2012
Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom on 2012-12-28
dot icon20/12/2012
Resolutions
dot icon20/12/2012
Appointment of a voluntary liquidator
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon20/09/2012
Appointment of Mr Trevor James Parrett as a director
dot icon14/08/2012
Termination of appointment of Ian Conetta as a director
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon06/06/2012
Appointment of Martyn Austin as a director
dot icon06/06/2012
Appointment of Claire Nicola Austin as a director
dot icon30/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/05/2012
Registered office address changed from Kingsridge House 601 London Road Westcliff on Sea Essex SS0 9PE on 2012-05-30
dot icon30/05/2012
Appointment of Miss Claire Nicola Austin as a director
dot icon30/05/2012
Appointment of Mr Martyn Peter Austin as a director
dot icon28/05/2012
Termination of appointment of Russell Faint as a director
dot icon28/05/2012
Termination of appointment of Linda Faint as a director
dot icon28/05/2012
Termination of appointment of Nicholas Faint as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/07/2010
Termination of appointment of Andrew Leet as a director
dot icon29/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon29/06/2010
Director's details changed for Linda Rose Faint on 2009-10-01
dot icon29/06/2010
Director's details changed for Nicholas Frederick Faint on 2009-10-01
dot icon29/06/2010
Director's details changed for Andrew Peter Leet on 2009-10-01
dot icon29/06/2010
Director's details changed for Mr Gary John Raven on 2009-10-01
dot icon29/06/2010
Director's details changed for Ian Michael Conetta on 2009-10-01
dot icon29/06/2010
Secretary's details changed for Mr Gary John Raven on 2009-10-01
dot icon24/06/2010
Termination of appointment of Linda Faint as a secretary
dot icon21/06/2010
Termination of appointment of Derek Faint as a director
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/01/2010
Resolutions
dot icon21/10/2009
Termination of appointment of Alec Gibbons as a director
dot icon15/09/2009
Director and secretary's change of particulars / gary raven / 01/09/2009
dot icon20/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/07/2009
Appointment terminated director russell faint
dot icon13/07/2009
Appointment terminated director terence adams
dot icon02/07/2009
Director appointed andrew peter leet
dot icon02/07/2009
Director appointed ian michael conetta
dot icon02/07/2009
Director and secretary appointed gary joh raven
dot icon24/06/2009
Return made up to 31/03/09; full list of members
dot icon16/06/2009
Appointment terminated director stephen sterry
dot icon16/06/2009
Appointment terminated director gary livermore
dot icon26/05/2009
Director appointed nicholas frederick faint
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/12/2008
Return made up to 31/03/08; full list of members; amend
dot icon10/11/2008
Nc inc already adjusted 31/08/07
dot icon01/11/2008
Capitals not rolled up
dot icon01/11/2008
Resolutions
dot icon27/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/06/2008
Return made up to 31/03/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/06/2007
Return made up to 31/03/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/05/2006
Return made up to 31/03/06; full list of members
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 11 parsons rd manor trading est benfleet essex SS4 4PY
dot icon02/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/04/2005
Return made up to 31/03/05; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-08-31
dot icon27/04/2004
Return made up to 31/03/04; full list of members
dot icon29/05/2003
Return made up to 31/03/03; full list of members
dot icon25/04/2003
Director resigned
dot icon06/04/2003
Accounts for a small company made up to 2002-08-31
dot icon28/05/2002
Accounts for a small company made up to 2001-08-31
dot icon29/04/2002
Return made up to 31/03/02; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-08-31
dot icon04/05/2001
Return made up to 31/03/01; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-08-31
dot icon19/05/2000
Return made up to 31/03/00; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-08-31
dot icon06/05/1999
Return made up to 31/03/99; full list of members
dot icon20/05/1998
Return made up to 31/03/98; no change of members
dot icon19/05/1998
Accounts for a small company made up to 1997-08-31
dot icon17/06/1997
Accounts for a small company made up to 1996-08-31
dot icon24/04/1997
Return made up to 31/03/97; no change of members
dot icon29/05/1996
Accounts for a small company made up to 1995-08-31
dot icon20/05/1996
Return made up to 31/03/96; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1994-08-31
dot icon31/03/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/06/1994
Accounts for a small company made up to 1993-08-31
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Return made up to 31/03/94; no change of members
dot icon18/05/1993
Accounts for a small company made up to 1992-08-31
dot icon07/05/1993
Return made up to 31/03/93; full list of members
dot icon27/04/1992
Accounts for a small company made up to 1991-08-31
dot icon25/04/1992
Return made up to 31/03/92; full list of members
dot icon23/04/1991
Return made up to 28/02/91; no change of members
dot icon14/03/1991
Accounts for a small company made up to 1990-08-31
dot icon30/05/1990
Accounts for a small company made up to 1989-08-31
dot icon30/05/1990
Return made up to 31/03/90; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-08-31
dot icon26/04/1989
Return made up to 31/03/89; full list of members
dot icon13/06/1988
Accounts for a small company made up to 1987-08-31
dot icon13/06/1988
Return made up to 29/04/88; full list of members
dot icon29/07/1987
Accounts for a small company made up to 1986-08-31
dot icon29/07/1987
Return made up to 31/03/87; full list of members
dot icon19/10/1983
Accounts made up to 1982-08-31
dot icon04/10/1982
Accounts made up to 1981-08-31
dot icon10/07/1981
Accounts made up to 1980-08-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2011
dot iconLast change occurred
31/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2011
dot iconNext account date
31/08/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leet, Andrew Peter
Director
15/05/2009 - 23/07/2010
18
Mr Gary Clive Livermore
Director
06/04/2006 - 21/01/2009
6
Raven, Gary John
Director
15/05/2009 - Present
36
Conetta, Ian Michael
Director
15/05/2009 - 13/08/2012
11
Parrett, Trevor James
Director
01/05/2012 - Present
4

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 REDLIN PRINT LIMITED

REDLIN PRINT LIMITED is an(a) Dissolved company incorporated on 14/09/1978 with the registered office located at The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EG. There are currently 6 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 REDLIN PRINT LIMITED?

toggle

REDLIN PRINT LIMITED is currently Dissolved. It was registered on 14/09/1978 and dissolved on 27/08/2016.

Where is REDLIN PRINT LIMITED located?

toggle

REDLIN PRINT LIMITED is registered at The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EG.

What does REDLIN PRINT LIMITED do?

toggle

REDLIN PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for REDLIN PRINT LIMITED?

toggle

The latest filing was on 27/08/2016: Final Gazette dissolved following liquidation.