REDWING HOLDINGS LIMITED
Overview
| Company Name | REDWING HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02357936 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDWING HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is REDWING HOLDINGS LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDWING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEENDEEP LIMITED | Mar 10, 1989 | Mar 10, 1989 |
What are the latest accounts for REDWING HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for REDWING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr. Andrew Lloyd John on Jun 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Andrew Lloyd John on Jun 17, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Accounts made up to Sep 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Accounts made up to Oct 31, 2006 | 3 pages | AA | ||||||||||
Who are the officers of REDWING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | British | 76169540002 | ||||||
| JOHN, Andrew Lloyd | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 75467790004 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way, Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED | Director | Tui Travel House Crawley Business Quarter Flemin, G Way RH10 9QL Crawley West Sussex | 49679120002 | |||||||
| BUCKLEY, Peter Eric | Secretary | Pine Lodge Worthing Road Southwater RH13 9AT Horsham West Sussex | English | 14052080002 | ||||||
| STARLING, Rebecca Jean Godwin | Secretary | 11 Rossdale Road Putney SW15 1AD London | British | 45381850004 | ||||||
| ALLARD, Roger Jeffrey | Director | 4a Elystan Street SW3 3NS London | United Kingdom | English | 81122260002 | |||||
| BUCKLEY, Peter Eric | Director | Pine Lodge Worthing Road Southwater RH13 9AT Horsham West Sussex | England | English | 14052080002 | |||||
| FATAH, Rafique John Paul | Director | Wenbans TN5 6NR Wadhurst East Sussex | United Kingdom | British | 34594470001 | |||||
| FATAH, Rashid Jehangir James | Director | 7 The High Street RH17 6TA Ardingly West Sussex | British | 40212410001 | ||||||
| FATAH, Rashid Jehangir James | Director | Thorner Cottage The Green GU24 0JT Pirbright Surrey | England | British | 125477530001 | |||||
| GILL, David Alan | Director | 5 Chanctonbury Drive SL5 9PT Sunningdale Berkshire | England | British | 37437870002 | |||||
| HEALD, Malcolm Barclay | Director | Summerley House Ellwood Road HP9 1EN Beaconsfield Buckinghamshire | England | British | 1605080001 | |||||
| HOWELL, David | Director | Flat 10 The Isabella Hatchford Park Ockham Lane KT11 1LR Cobham Surrey | United Kingdom | British | 109591300001 | |||||
| KLEIN, Howard Malcolm | Director | 14 Claybury Hall Repton Park IG8 8RW Woodford Green Essex | British | 105173540001 | ||||||
| LEWIS, Roderick Gareth | Director | Little Brooklands Guildford Road Westcote RH4 3LB Dorking Surrey | British | 14737730002 | ||||||
| MOIR, Lance Stuart | Director | 86 Riversdale Road N5 2JZ London | British | 51082180002 | ||||||
| PHILLIPSON, Peter William | Director | White Heron 44 The Riding Woodham GU21 5TA Woking Surrey | British | 77615240002 | ||||||
| ROGER, Robert | Director | Crabtree Cottage Crabtree Lane West Humble RH5 6BQ Dorking Surrey | British | 46751430001 | ||||||
| SMITH, Alexander David | Director | The Knoll Village Way HP7 9PU Little Chalfont Buckinghamshire | British | 60956040002 | ||||||
| STARLING, Rebecca Jean Godwin | Director | 83 Westmoreland Terrace Pimlico SW1V 4AH London | British | 45381850001 | ||||||
| TAYLOR, Stephen Roger | Director | Hammonds Farm Goudhurst Farm TN19 1EU Kent | British | 14737740001 | ||||||
| THOMAS, Hywel David | Director | Orchard House 102 Church Road KT4 7RZ Worcester Park Surrey | England | British | 59274640002 | |||||
| WALLER, Keith | Director | 35 Selborne Road Southgate N14 7DD London | British | 14737750001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0