REDKEY LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 8JL

Company number 04660053
Status Active - Proposal to Strike off
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address FUGITIVE 7 BOWDEN GREEN, PANGBOURNE ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 8JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Administrative restoration application; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of REDKEY LIMITED are www.redkey.co.uk, and www.redkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Redkey Limited is a Private Limited Company. The company registration number is 04660053. Redkey Limited has been working since 10 February 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Redkey Limited is Fugitive 7 Bowden Green Pangbourne Road Pangbourne Reading Berkshire Rg8 8jl. . ROOKE, Paul Leslie is a Secretary of the company. FAGG, Ian Michael is a Director of the company. ROOKE, Martin John is a Director of the company. ROOKE, Paul Leslie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ROOKE, Paul Leslie
Appointed Date: 10 February 2003

Director
FAGG, Ian Michael
Appointed Date: 10 February 2003
56 years old

Director
ROOKE, Martin John
Appointed Date: 10 February 2003
66 years old

Director
ROOKE, Paul Leslie
Appointed Date: 10 February 2003
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

REDKEY LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 August 2015
01 Dec 2016
Administrative restoration application
01 Nov 2016
Final Gazette dissolved via compulsory strike-off
09 Aug 2016
First Gazette notice for compulsory strike-off
19 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

...
... and 36 more events
21 Feb 2003
Secretary resigned
21 Feb 2003
New director appointed
21 Feb 2003
New secretary appointed;new director appointed
19 Feb 2003
Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
10 Feb 2003
Incorporation

REDKEY LIMITED Charges

2 May 2003
Debenture
Delivered: 23 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Legal charge
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at redlands farm ashford hill tadley…