Company NameRed Aluminium Limited
Company StatusDissolved
Company Number03235699
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date13 February 2024 (1 month, 2 weeks ago)
Previous NameNovicesource Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NamePatrick Vincent Keenan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 4 months (closed 13 February 2024)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDarrow House 3 Ramsdale Road
Bramhall
Stockport
Cheshire
SK7 2QA
Director NameMr Sean Ashley Keenan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 4 months (closed 13 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Road
Wilmslow
Cheshire
SK9 5HS
Secretary NameMr Sean Ashley Keenan
NationalityBritish
StatusClosed
Appointed04 October 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 4 months (closed 13 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queens Road
Wilmslow
Cheshire
SK9 5HS
Director NameAdam Tomlinson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(5 years after company formation)
Appointment Duration22 years, 6 months (closed 13 February 2024)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address34 Woodville Road
Overseal
Swadlincote
Derbyshire
DE12 6JG
Director NameMr David Gordon Morris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(9 years, 4 months after company formation)
Appointment Duration18 years, 2 months (closed 13 February 2024)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDeloitte Llp PO Box 50
2 Hardman Street
Manchester
M60 2AT
Director NameMr Christopher John Horsfall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sun End Farm
Midway South Crosland
Huddersfield
HD4 7LA
Director NameMr Jason Roger Cross
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(14 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonaghan House
Clarendon Street
Hyde
Cheshire
SK14 2EP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.redaluminium.com

Location

Registered AddressDeloitte Llp PO Box 50
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Patrick Vincent Keenan
50.00%
Ordinary
1 at £1Sean Ashley Keenan
50.00%
Ordinary

Financials

Year2014
Net Worth£946,886
Current Liabilities£1,811,257

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 May 2003Delivered on: 31 May 2003
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1998Delivered on: 16 October 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Notice of move from Administration to Dissolution on 31 October 2014 (23 pages)
7 November 2014Administrator's progress report to 31 October 2014 (23 pages)
7 November 2014Notice of move from Administration to Dissolution on 31 October 2014 (23 pages)
7 November 2014Administrator's progress report to 31 October 2014 (23 pages)
12 June 2014Administrator's progress report to 10 May 2014 (21 pages)
12 June 2014Administrator's progress report to 10 May 2014 (21 pages)
13 January 2014Notice of deemed approval of proposals (1 page)
13 January 2014Notice of deemed approval of proposals (1 page)
31 December 2013Statement of administrator's proposal (31 pages)
31 December 2013Statement of administrator's proposal (31 pages)
10 December 2013Statement of affairs with form 2.14B (8 pages)
10 December 2013Statement of affairs with form 2.14B (8 pages)
20 November 2013Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 20 November 2013 (2 pages)
14 November 2013Appointment of an administrator (1 page)
14 November 2013Appointment of an administrator (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2013Termination of appointment of Jason Roger Cross as a director on 3 May 2013 (1 page)
4 August 2013Termination of appointment of Jason Roger Cross as a director on 3 May 2013 (1 page)
4 August 2013Termination of appointment of Jason Roger Cross as a director on 3 May 2013 (1 page)
19 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(7 pages)
19 October 2012Director's details changed for David Gordon Morris on 31 October 2011 (2 pages)
19 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(7 pages)
19 October 2012Director's details changed for David Gordon Morris on 31 October 2011 (2 pages)
19 October 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 2
(7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 December 2010Appointment of Mr Jason Roger Cross as a director (2 pages)
21 December 2010Appointment of Mr Jason Roger Cross as a director (2 pages)
11 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Adam Tomlinson on 8 August 2010 (2 pages)
11 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Patrick Vincent Keenan on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Adam Tomlinson on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Patrick Vincent Keenan on 8 August 2010 (2 pages)
11 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Patrick Vincent Keenan on 8 August 2010 (2 pages)
11 October 2010Director's details changed for Adam Tomlinson on 8 August 2010 (2 pages)
2 February 2010 (7 pages)
2 February 2010 (7 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
11 August 2009Return made up to 08/08/09; full list of members (4 pages)
1 August 2009Amended accounts made up to 30 September 2008 (7 pages)
1 August 2009Amended accounts made up to 30 September 2008 (7 pages)
24 July 2009 (7 pages)
24 July 2009 (7 pages)
12 November 2008Return made up to 08/08/08; full list of members (4 pages)
12 November 2008Return made up to 08/08/08; full list of members (4 pages)
22 January 2008 (7 pages)
22 January 2008 (7 pages)
22 October 2007Return made up to 08/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2007Return made up to 08/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2007 (7 pages)
21 May 2007 (7 pages)
5 December 2006Return made up to 08/08/06; full list of members (8 pages)
5 December 2006Return made up to 08/08/06; full list of members (8 pages)
25 May 2006 (7 pages)
25 May 2006 (7 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
5 September 2005Return made up to 08/08/05; full list of members (7 pages)
31 May 2005 (7 pages)
31 May 2005 (7 pages)
25 August 2004Return made up to 08/08/04; full list of members (7 pages)
25 August 2004Return made up to 08/08/04; full list of members (7 pages)
25 March 2004 (7 pages)
25 March 2004 (7 pages)
3 October 2003Return made up to 08/08/03; full list of members (7 pages)
3 October 2003Return made up to 08/08/03; full list of members (7 pages)
31 May 2003Particulars of mortgage/charge (7 pages)
31 May 2003Particulars of mortgage/charge (7 pages)
4 May 2003 (7 pages)
4 May 2003 (7 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
11 September 2002Return made up to 08/08/02; full list of members (8 pages)
11 September 2002Return made up to 08/08/02; full list of members (8 pages)
30 January 2002 (7 pages)
30 January 2002 (7 pages)
29 August 2001Return made up to 08/08/01; full list of members (7 pages)
29 August 2001Return made up to 08/08/01; full list of members (7 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
6 April 2001 (7 pages)
6 April 2001 (7 pages)
17 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2000 (7 pages)
28 February 2000 (7 pages)
26 August 1999Return made up to 08/08/99; no change of members (4 pages)
26 August 1999Return made up to 08/08/99; no change of members (4 pages)
2 March 1999 (7 pages)
2 March 1999 (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
14 September 1998Return made up to 08/08/98; no change of members (4 pages)
14 September 1998Return made up to 08/08/98; no change of members (4 pages)
28 January 1998 (7 pages)
28 January 1998 (7 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
8 September 1997Ad 01/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 1997Return made up to 08/08/97; full list of members (6 pages)
8 September 1997Return made up to 08/08/97; full list of members (6 pages)
8 September 1997Ad 01/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
2 February 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
15 October 1996Memorandum and Articles of Association (6 pages)
15 October 1996Company name changed novicesource LIMITED\certificate issued on 16/10/96 (2 pages)
15 October 1996Company name changed novicesource LIMITED\certificate issued on 16/10/96 (2 pages)
15 October 1996Memorandum and Articles of Association (6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
8 August 1996Incorporation (10 pages)
8 August 1996Incorporation (10 pages)