REDFOOT SOLUTIONS LTD
EASTLEIGH ADVANCED CONTACT SERVICES LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 06409807
Status Liquidation
Incorporation Date 26 October 2007
Company Type Private Limited Company
Address HIGHFIELD COURT, TOLLGATE CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 21 January 2017; Registered office address changed from The Mill House Centre Mill Road Totton Southampton Hampshire SO40 3AE to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 4 February 2016; Statement of affairs with form 4.19. The most likely internet sites of REDFOOT SOLUTIONS LTD are www.redfootsolutions.co.uk, and www.redfoot-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Redfoot Solutions Ltd is a Private Limited Company. The company registration number is 06409807. Redfoot Solutions Ltd has been working since 26 October 2007. The present status of the company is Liquidation. The registered address of Redfoot Solutions Ltd is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . LOCKEY, Wayne is a Secretary of the company. LOCKEY, Wayne is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DAVIS, Brett has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
LOCKEY, Wayne
Appointed Date: 26 October 2007

Director
LOCKEY, Wayne
Appointed Date: 26 October 2007
46 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 26 October 2007
Appointed Date: 26 October 2007

Director
DAVIS, Brett
Resigned: 31 March 2010
Appointed Date: 01 November 2008
46 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 26 October 2007
Appointed Date: 26 October 2007

REDFOOT SOLUTIONS LTD Events

30 Mar 2017
Liquidators' statement of receipts and payments to 21 January 2017
04 Feb 2016
Registered office address changed from The Mill House Centre Mill Road Totton Southampton Hampshire SO40 3AE to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 4 February 2016
03 Feb 2016
Statement of affairs with form 4.19
29 Jan 2016
Appointment of a voluntary liquidator
29 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22

...
... and 29 more events
01 Dec 2007
Registered office changed on 01/12/07 from: 32 anderson close whiteley PO15 7ER
16 Nov 2007
Company name changed advanced contact services limite d\certificate issued on 16/11/07
26 Oct 2007
Secretary resigned
26 Oct 2007
Director resigned
26 Oct 2007
Incorporation