RED MILL INDUSTRIES LIMITED

  • Company statusdissolved
  • Company No02216470
  • Age37 years 5 months Incorporated 2 February 1988
  • Officers0

Address

Charlotte House Stanier Way, Wyvern Business Park, Derby, DE21 6BF

RED MILL INDUSTRIES LIMITED is an dissolved company incorporated on 2 February 1988 and based in Derby. The company was registered 37 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 13 Jul 2018

Liquidation Voluntary Members Return Of Final Meeting

7 Years Ago on 13 Apr 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 21 Apr 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 04 Apr 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 09 Mar 2015

Change Registered Office Address Company With Date Old Address

11 Years Ago on 10 Feb 2014

Liquidation Voluntary Declaration Of Solvency

11 Years Ago on 07 Feb 2014

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 07 Feb 2014

Resolution

11 Years Ago on 07 Feb 2014

Change Person Director Company With Change Date

11 Years Ago on 16 Sep 2013

Change Person Secretary Company With Change Date

11 Years Ago on 16 Sep 2013

Change Person Secretary Company With Change Date

11 Years Ago on 16 Sep 2013

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 22 Aug 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 05 Jul 2013

Legacy

12 Years Ago on 08 Mar 2013

Legacy

12 Years Ago on 05 Mar 2013

Legacy

12 Years Ago on 05 Mar 2013

Legacy

12 Years Ago on 05 Mar 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 20 Aug 2012

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 09 Aug 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 18 Jul 2012

Change Person Director Company With Change Date

13 Years Ago on 14 Mar 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 19 Sep 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 11 Jul 2011

Miscellaneous

14 Years Ago on 23 Mar 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
JEFFERY, Karen Jaynesecretary 05 Nov 1996
HALL, Michael Robertdirector May 194201 Jan 1970
HAWLEY, Jeremy Neildirector Apr 196001 Jan 1970
JEFFERY, Karen Jaynedirector Oct 195723 Jun 1998

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.