Company NameLovely Red Limited
DirectorsTimothy Stuart Hotchkiss and Fiona Elizabeth Hotchkiss
Company StatusDissolved
Company Number03013615
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Previous NameAssured Performance Group (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTimothy Stuart Hotchkiss
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address15 Canterbury Way
Garstang
Preston
Lancashire
PR3 1XE
Secretary NameFiona Elizabeth Hotchkiss
NationalityBritish
StatusCurrent
Appointed30 September 1999(4 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address15 Canterbury Way
Garstang
Preston
Lancashire
PR3 1XE
Director NameFiona Elizabeth Hotchkiss
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(5 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address15 Canterbury Way
Garstang
Preston
Lancashire
PR3 1XE
Director NameBrian Hitchen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(3 days after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1999)
RoleCompany Sales Director
Correspondence Address11 Stone Cross Gardens
Catterall
Preston
Lancashire
PR3 1YQ
Secretary NameClifford Michael Shiers
NationalityBritish
StatusResigned
Appointed27 January 1995(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1998)
RoleSecretary
Correspondence Address66 The Boulevard
Preston
Lancashire
PR1 4PH
Secretary NameTimothy Stuart Hotchkiss
NationalityBritish
StatusResigned
Appointed03 August 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address15 Canterbury Way
Garstang
Preston
Lancashire
PR3 1XE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 February 2007Dissolved (1 page)
13 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
24 June 2005Registered office changed on 24/06/05 from: 15 canterbury way garstang preston lancashire PR3 1XE (1 page)
17 June 2005Declaration of solvency (3 pages)
8 February 2005Return made up to 07/01/05; full list of members (7 pages)
10 December 2004Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 February 2004Return made up to 07/01/04; full list of members (7 pages)
7 February 2003Return made up to 07/01/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 February 2002Return made up to 07/01/02; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: barnacre garstang lancashire PR3 1GD (1 page)
28 January 2001Return made up to 07/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2001New director appointed (2 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
4 February 2000Return made up to 07/01/00; full list of members (6 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(10 pages)
23 November 1999£ ic 100/50 30/09/99 £ sr 50@1=50 (1 page)
5 October 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
20 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 January 1999Return made up to 07/01/99; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
23 January 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Return made up to 07/01/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
23 April 1996Auditor's resignation (1 page)
18 January 1996Return made up to 07/01/96; full list of members (6 pages)
29 September 1995Particulars of contract relating to shares (4 pages)
29 September 1995Ad 01/02/95--------- £ si 99@1 (2 pages)
20 September 1995Ad 01/02/95-03/03/95 premium £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 May 1995Company name changed acclaim systems LTD\certificate issued on 12/05/95 (4 pages)
14 March 1995Particulars of mortgage/charge (10 pages)