Company NameRed Pepper Print Limited
Company StatusDissolved
Company Number02728130
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnne Elizabeth Maley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(1 month, 1 week after company formation)
Appointment Duration18 years (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Evenholme
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Secretary NameAnne Elizabeth Maley
NationalityBritish
StatusClosed
Appointed13 August 1992(1 month, 1 week after company formation)
Appointment Duration18 years (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Evenholme
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameBrian Maley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 1998)
RoleGraphic Designer
Correspondence AddressOsborne House 6 Consort Place
Greenwalk Bowdon
Altrincham
Cheshire
WA14 2SH
Director NameMr David Evans
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address105 Carrington Lane
Sale
Cheshire
M33 5NJ
Director NameChristopher Benjamin Shaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2001)
RoleGeneral Admin Manager
Correspondence Address6 Consort Place
Green Walk
Bowden
WA14 2SH
Director NameRichard Anderson Herring
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(8 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2009)
RoleFinance Director
Correspondence Address9 Carnoustie Drive
Tytherington
Macclesfield
Cheshire
SK10 2TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1
Bramhall Moor Technology Park
Pepper Road Hazel Grove
Stockport Cheshire
SK7 5DP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,047
Cash£3,092
Current Liabilities£25,469

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
21 April 2010Application to strike the company off the register (3 pages)
21 April 2010Application to strike the company off the register (3 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 June 2009Appointment terminated director richard herring (1 page)
15 June 2009Appointment Terminated Director richard herring (1 page)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 August 2008Return made up to 02/07/08; full list of members (3 pages)
20 August 2008Return made up to 02/07/08; full list of members (3 pages)
19 August 2008Director's change of particulars / richard herring / 19/08/2008 (1 page)
19 August 2008Director's Change of Particulars / richard herring / 19/08/2008 / HouseName/Number was: , now: 9; Street was: flat 2 orchard house, now: carnoustie drive; Area was: drummond way, now: tytherington; Post Code was: SK10 4XJ, now: SK10 2TB; Country was: , now: united kingdom; Occupation was: finance controller, now: finance director (1 page)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 July 2007Return made up to 02/07/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
3 January 2007Accounts made up to 28 February 2006 (7 pages)
7 July 2006Return made up to 02/07/06; full list of members (3 pages)
7 July 2006Return made up to 02/07/06; full list of members (3 pages)
27 March 2006Company name changed mda media LTD\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed mda media LTD\certificate issued on 27/03/06 (2 pages)
19 July 2005Return made up to 02/07/05; full list of members (2 pages)
19 July 2005Return made up to 02/07/05; full list of members (2 pages)
10 June 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
10 June 2005Accounts made up to 28 February 2005 (5 pages)
26 July 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
26 July 2004Accounts made up to 29 February 2004 (5 pages)
20 July 2004Return made up to 02/07/04; full list of members (7 pages)
20 July 2004Return made up to 02/07/04; full list of members (7 pages)
6 January 2004Company name changed mda creative LIMITED\certificate issued on 06/01/04 (2 pages)
6 January 2004Company name changed mda creative LIMITED\certificate issued on 06/01/04 (2 pages)
19 November 2003Company name changed complete print services LIMITED\certificate issued on 19/11/03 (5 pages)
19 November 2003Company name changed complete print services LIMITED\certificate issued on 19/11/03 (5 pages)
24 September 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
24 September 2003Accounts made up to 28 February 2003 (5 pages)
25 July 2003Return made up to 02/07/03; full list of members (7 pages)
25 July 2003Return made up to 02/07/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
22 December 2002Accounts made up to 28 February 2002 (5 pages)
24 July 2002Return made up to 02/07/02; full list of members (7 pages)
24 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Accounts made up to 28 February 2001 (5 pages)
4 March 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
21 February 2002New director appointed (3 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (3 pages)
7 December 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
7 December 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
27 July 2001Return made up to 02/07/01; full list of members (6 pages)
27 July 2001Return made up to 02/07/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 May 2001Accounts made up to 30 June 2000 (5 pages)
7 August 2000Return made up to 02/07/00; full list of members (6 pages)
7 August 2000Return made up to 02/07/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
28 April 2000Accounts made up to 30 June 1999 (6 pages)
23 July 1999Return made up to 02/07/99; no change of members (4 pages)
23 July 1999Return made up to 02/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 July 1998Return made up to 02/07/98; full list of members (6 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Return made up to 02/07/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
15 July 1997Return made up to 02/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 1997Return made up to 02/07/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director's particulars changed (1 page)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
8 February 1996Registered office changed on 08/02/96 from: 96 northenden road sale cheshire M33 3HB (1 page)
8 February 1996Registered office changed on 08/02/96 from: 96 northenden road sale cheshire M33 3HB (1 page)
12 July 1995Return made up to 02/07/95; no change of members (4 pages)
12 July 1995Return made up to 02/07/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)