REDHOUSE DEVELOPMENTS (BOLTON) LIMITED
BOLTON AMONGOLD LIMITED

Hellopages » Greater Manchester » Bolton » BL1 2PH

Company number 04454167
Status Liquidation
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address 224-226 ST. GEORGES ROAD, BOLTON, ENGLAND, BL1 2PH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Receiver's abstract of receipts and payments to 14 October 2014; Notice of ceasing to act as receiver or manager; Order of court to wind up. The most likely internet sites of REDHOUSE DEVELOPMENTS (BOLTON) LIMITED are www.redhousedevelopmentsbolton.co.uk, and www.redhouse-developments-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Redhouse Developments Bolton Limited is a Private Limited Company. The company registration number is 04454167. Redhouse Developments Bolton Limited has been working since 05 June 2002. The present status of the company is Liquidation. The registered address of Redhouse Developments Bolton Limited is 224 226 St Georges Road Bolton England Bl1 2ph. . MCGRATH, James is a Director of the company. Secretary HOWLIN, Craig Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOWLIN, Craig Anthony has been resigned. Director ROGERS, Ian Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
MCGRATH, James
Appointed Date: 05 June 2002
56 years old

Resigned Directors

Secretary
HOWLIN, Craig Anthony
Resigned: 26 November 2010
Appointed Date: 05 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
HOWLIN, Craig Anthony
Resigned: 26 November 2010
Appointed Date: 05 June 2002
59 years old

Director
ROGERS, Ian Michael
Resigned: 26 November 2010
Appointed Date: 05 June 2002
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

REDHOUSE DEVELOPMENTS (BOLTON) LIMITED Events

23 Oct 2014
Receiver's abstract of receipts and payments to 14 October 2014
23 Oct 2014
Notice of ceasing to act as receiver or manager
14 Oct 2014
Order of court to wind up
05 Nov 2013
Appointment of receiver or manager
12 Jul 2013
Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 99

...
... and 54 more events
26 Sep 2002
New director appointed
26 Sep 2002
New director appointed
26 Sep 2002
Registered office changed on 26/09/02 from: 6-8 underwood street london N1 7JQ
17 Sep 2002
Company name changed amongold LIMITED\certificate issued on 17/09/02
05 Jun 2002
Incorporation

REDHOUSE DEVELOPMENTS (BOLTON) LIMITED Charges

23 November 2007
Legal charge
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 cope bank smithills bolton. By way of fixed charge the…
23 January 2006
Legal charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 church road smithills bolton,. By way of fixed charge…
1 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16-18 wates nook rd werthington bolton. By way of fixed…
11 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Nook cottage,1 fairhaven avenue,westhoughton,bolton t/no's…