General information

Name:

Redituff Limited.

Office Address:

C/o Kay Johnson Gee Corporate Recpvery Limited 1 City Road East M15 4PN Manchester

Number: 05634464

Incorporation date: 2005-11-24

Dissolution date: 2023-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Redituff came into being in 2005 as a company enlisted under no 05634464, located at M15 4PN Manchester at C/o Kay Johnson Gee Corporate Recpvery Limited. The firm's last known status was dissolved. Redituff had been operating in this business field for 18 years.

John A., Christine G. and Trevor G. were listed as enterprise's directors and were managing the company from 2007 to 2023.

Christine G. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

John A.

Role: Director

Appointed: 01 August 2007

Latest update: 3 March 2024

Christine G.

Role: Director

Appointed: 24 November 2005

Latest update: 3 March 2024

Christine G.

Role: Secretary

Appointed: 24 November 2005

Latest update: 3 March 2024

Trevor G.

Role: Director

Appointed: 24 November 2005

Latest update: 3 March 2024

People with significant control

Christine G.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 29 November 2018
Confirmation statement last made up date 15 November 2017
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013

Company Vehicle Operator Data

Unit 1

Address

Lock Street , Merton Bank Road

City

St. Helens

Postal code

WA9 1HS

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Lock Street Merton Bank

Post code:

WA9 1HS

City / Town:

St Helens

HQ address,
2013

Address:

Lock Street Merton Bank

Post code:

WA9 1HS

City / Town:

St Helens

HQ address,
2014

Address:

Lock Street Merton Bank

Post code:

WA9 1HS

City / Town:

St Helens

HQ address,
2015

Address:

Lock Street Merton Bank

Post code:

WA9 1HS

City / Town:

St Helens

HQ address,
2016

Address:

Lock Street Merton Bank

Post code:

WA9 1HS

City / Town:

St Helens

Accountant/Auditor,
2016 - 2015

Name:

Marylebone Accountancy Services Ltd

Address:

470 Bolton Road Aspull

Post code:

WN2 1PX

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 23120 : Shaping and processing of flat glass
17
Company Age

Closest Companies - by postcode