REDSKY IT (593) LIMITED

Register to unlock more data on OkredoRegister

REDSKY IT (593) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01082593

Incorporation date

20/11/1972

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

55 Colmore Row, Birmingham, West Midlands B3 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon16/08/2014
Final Gazette dissolved following liquidation
dot icon16/05/2014
Return of final meeting in a members' voluntary winding up
dot icon14/03/2014
Liquidators' statement of receipts and payments to 2014-02-20
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-08-20
dot icon19/03/2013
Liquidators' statement of receipts and payments to 2013-02-20
dot icon19/09/2012
Liquidators' statement of receipts and payments to 2012-08-20
dot icon15/03/2012
Liquidators' statement of receipts and payments to 2012-02-20
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-08-20
dot icon03/03/2011
Liquidators' statement of receipts and payments to 2011-02-20
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-08-20
dot icon10/03/2010
Liquidators' statement of receipts and payments to 2010-02-20
dot icon23/09/2009
Liquidators' statement of receipts and payments to 2009-08-20
dot icon02/03/2009
Liquidators' statement of receipts and payments to 2009-02-20
dot icon11/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon01/03/2008
Declaration of solvency
dot icon01/03/2008
Resolutions
dot icon01/03/2008
Appointment of a voluntary liquidator
dot icon28/02/2008
Resolutions
dot icon06/08/2007
Return made up to 08/07/07; no change of members
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Accounting reference date extended from 30/05/07 to 31/07/07
dot icon16/02/2007
Registered office changed on 16/02/07 from: redsky house eldon way crick northamptonshire NN6 7SL
dot icon06/02/2007
Declaration of satisfaction of mortgage/charge
dot icon19/12/2006
Full accounts made up to 2006-05-31
dot icon20/07/2006
Return made up to 08/07/06; full list of members
dot icon20/07/2006
Location of register of members
dot icon11/05/2006
Director's particulars changed
dot icon23/01/2006
Registered office changed on 23/01/06 from: 11 glaisdale drive east bilborough nottingham nottinghamshire NG8 4GU
dot icon03/01/2006
Certificate of change of name
dot icon30/11/2005
Full accounts made up to 2005-05-31
dot icon21/07/2005
Return made up to 08/07/05; full list of members
dot icon03/06/2005
Director's particulars changed
dot icon21/01/2005
Secretary's particulars changed
dot icon21/01/2005
Director's particulars changed
dot icon10/11/2004
Full accounts made up to 2004-05-31
dot icon29/10/2004
Return made up to 08/07/04; full list of members
dot icon06/04/2004
Registered office changed on 06/04/04 from: mentor house ainsworth street blackburn BB1 6AY
dot icon21/01/2004
Full accounts made up to 2003-05-31
dot icon31/10/2003
Director's particulars changed
dot icon13/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/07/2003
Return made up to 08/07/03; full list of members
dot icon04/03/2003
Director resigned
dot icon10/12/2002
Full accounts made up to 2002-05-31
dot icon18/11/2002
Director resigned
dot icon16/07/2002
Return made up to 08/07/02; full list of members
dot icon16/07/2002
Director's particulars changed
dot icon09/05/2002
Auditor's resignation
dot icon02/02/2002
Director resigned
dot icon26/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Director resigned
dot icon15/10/2001
Full accounts made up to 2001-05-31
dot icon08/08/2001
New director appointed
dot icon31/07/2001
Full accounts made up to 2000-05-31
dot icon20/07/2001
Director resigned
dot icon16/07/2001
Return made up to 08/07/01; full list of members
dot icon26/06/2001
New secretary appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned;director resigned
dot icon02/04/2001
Accounting reference date shortened from 31/05/00 to 30/05/00
dot icon20/03/2001
Director resigned
dot icon09/01/2001
Particulars of mortgage/charge
dot icon13/10/2000
New director appointed
dot icon17/08/2000
Return made up to 08/07/00; full list of members
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon05/06/2000
Certificate of change of name
dot icon04/04/2000
Full accounts made up to 1999-05-31
dot icon18/02/2000
New director appointed
dot icon08/12/1999
New director appointed
dot icon06/08/1999
Return made up to 08/07/99; no change of members
dot icon16/02/1999
Registered office changed on 16/02/99 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon09/02/1999
Memorandum and Articles of Association
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Ad 27/01/99--------- £ si 1500000@1=1500000 £ ic 455000/1955000
dot icon08/02/1999
£ nc 455000/1955000 22/01/99
dot icon08/02/1999
Declaration of assistance for shares acquisition
dot icon08/02/1999
Declaration of assistance for shares acquisition
dot icon04/02/1999
Particulars of mortgage/charge
dot icon04/01/1999
Full accounts made up to 1998-05-31
dot icon19/08/1998
Return made up to 08/07/98; full list of members
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon03/07/1998
Director resigned
dot icon30/06/1998
Director's particulars changed
dot icon18/06/1998
New director appointed
dot icon05/06/1998
Director resigned
dot icon20/04/1998
Secretary's particulars changed
dot icon18/04/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon17/04/1998
Director resigned
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon19/02/1998
Director resigned
dot icon17/09/1997
Director resigned
dot icon07/08/1997
Return made up to 08/07/97; full list of members
dot icon12/05/1997
Director's particulars changed
dot icon12/05/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
New director appointed
dot icon11/03/1997
Declaration of satisfaction of mortgage/charge
dot icon11/03/1997
Declaration of satisfaction of mortgage/charge
dot icon10/03/1997
Accounting reference date extended from 31/03/97 to 31/05/97
dot icon10/03/1997
Registered office changed on 10/03/97 from: 1 pascal close st mellons cardiff CF3 0LW
dot icon10/03/1997
Auditor's resignation
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New secretary appointed
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
Secretary resigned
dot icon06/02/1997
Certificate of change of name
dot icon29/10/1996
Full accounts made up to 1996-03-31
dot icon19/08/1996
New director appointed
dot icon11/08/1996
Return made up to 08/07/96; no change of members
dot icon18/06/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon06/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 08/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon18/07/1994
Director's particulars changed
dot icon18/07/1994
Return made up to 08/07/94; full list of members
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon11/02/1994
New director appointed
dot icon10/02/1994
Resolutions
dot icon26/01/1994
Particulars of mortgage/charge
dot icon22/07/1993
Return made up to 08/07/93; no change of members
dot icon15/07/1993
Full accounts made up to 1992-12-31
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Return made up to 08/07/92; change of members
dot icon23/01/1992
Ad 23/12/91--------- £ si 255000@1=255000 £ ic 200000/455000
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
£ nc 200000/455000 23/12/91
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon24/12/1991
Particulars of mortgage/charge
dot icon24/12/1991
Particulars of mortgage/charge
dot icon06/09/1991
Director's particulars changed;director resigned
dot icon24/07/1991
Return made up to 08/07/91; full list of members
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon17/01/1991
Full accounts made up to 1989-12-31
dot icon14/01/1991
Director resigned
dot icon26/11/1990
Return made up to 04/10/90; full list of members
dot icon27/04/1990
New director appointed
dot icon05/02/1990
Registered office changed on 05/02/90 from: cypress drive st mellons cardiff
dot icon07/12/1989
Return made up to 08/07/89; full list of members
dot icon27/11/1989
Full accounts made up to 1988-12-31
dot icon16/11/1989
New director appointed
dot icon20/10/1989
Director resigned
dot icon12/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon12/07/1989
Declaration of satisfaction of mortgage/charge
dot icon12/05/1989
Return made up to 23/05/88; full list of members
dot icon24/04/1989
New director appointed
dot icon05/01/1989
Particulars of mortgage/charge
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon02/06/1988
Wd 21/04/88 ad 15/04/88--------- £ si 190000@1=190000 £ ic 10000/200000
dot icon02/06/1988
Nc inc already adjusted
dot icon02/06/1988
Resolutions
dot icon02/06/1988
Resolutions
dot icon14/08/1987
Resolutions
dot icon12/08/1987
Return made up to 11/05/87; full list of members
dot icon04/08/1987
Director's particulars changed
dot icon28/07/1987
Accounts made up to 1986-12-31
dot icon15/06/1987
Registered office changed on 15/06/87 from: 61 eye peterborough northants
dot icon01/06/1987
Certificate of change of name
dot icon15/05/1987
New secretary appointed;new director appointed
dot icon29/04/1987
Secretary resigned;director resigned;new director appointed
dot icon30/07/1986
Return made up to 13/03/86; full list of members
dot icon02/07/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2007
dot iconLast change occurred
31/07/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2007
dot iconNext account date
31/07/2008
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sussens, John Gilbert
Director
01/04/1998 - 22/01/1999
51
O'leary, Michael Kevin
Director
05/02/1997 - 01/04/1998
56
Smith, Dennis George, Dr
Director
17/12/1993 - 05/02/1997
-
Wingfield, Richard Alan
Director
29/11/2000 - 26/01/2007
63
Morgan, Patrick Francis
Director
25/05/2000 - 24/10/2002
2

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 REDSKY IT (593) LIMITED

REDSKY IT (593) LIMITED is an(a) Dissolved company incorporated on 20/11/1972 with the registered office located at 55 Colmore Row, Birmingham, West Midlands B3 2AS. 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 REDSKY IT (593) LIMITED?

toggle

REDSKY IT (593) LIMITED is currently Dissolved. It was registered on 20/11/1972 and dissolved on 16/08/2014.

Where is REDSKY IT (593) LIMITED located?

toggle

REDSKY IT (593) LIMITED is registered at 55 Colmore Row, Birmingham, West Midlands B3 2AS.

What is the latest filing for REDSKY IT (593) LIMITED?

toggle

The latest filing was on 16/08/2014: Final Gazette dissolved following liquidation.