Company NameRed Balloo Productions Limited
Company StatusDissolved
Company Number03231386
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameEurogrand Entertainment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Bonner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address7 Juniper Close
Blyth
Northumberland
NE24 3XQ
Director NameJames Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Secretary NameJames Coldwell
NationalityBritish
StatusClosed
Appointed15 August 1996(2 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Director NameJames Hibbert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 06 March 2007)
RoleScript Writer
Correspondence Address67 Kingston Road
Manchester
Lancashire
M20 2SB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
29 June 2006Receiver ceasing to act (1 page)
29 June 2006Receiver's abstract of receipts and payments (2 pages)
1 February 2006Receiver's abstract of receipts and payments (2 pages)
26 January 2005Receiver's abstract of receipts and payments (3 pages)
7 January 2004Receiver's abstract of receipts and payments (3 pages)
15 January 2003Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: bank house 9 charlotte street manchester M1 4EU (1 page)
15 March 2002Administrative Receiver's report (6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Registered office changed on 14/12/01 from: 129 new bridge street newcastle upon tyne tyne and wear NE1 2SW (1 page)
12 December 2001Appointment of receiver/manager (1 page)
19 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
15 August 2000Return made up to 30/07/00; full list of members (7 pages)
18 July 2000Secretary's particulars changed;director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
28 February 2000Ad 26/01/00--------- £ si 3@1=3 £ ic 100/103 (2 pages)
28 February 2000Nc inc already adjusted 26/01/00 (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
26 July 1999Return made up to 30/07/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
31 July 1998Return made up to 30/07/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 July 1997 (14 pages)
27 July 1997Return made up to 30/07/97; full list of members (6 pages)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
2 September 1996Company name changed eurogrand entertainment LTD\certificate issued on 03/09/96 (2 pages)
29 August 1996Ad 15/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 1996Registered office changed on 29/08/96 from: 39A leicester road salford M7 4AS (1 page)
29 August 1996New secretary appointed;new director appointed (2 pages)
29 August 1996New director appointed (2 pages)
30 July 1996Incorporation (12 pages)