Bramhall
Stockport
Cheshire
SK7 2QA
Director Name | Mr Sean Ashley Keenan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months (closed 13 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queens Road Wilmslow Cheshire SK9 5HS |
Secretary Name | Mr Sean Ashley Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months (closed 13 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queens Road Wilmslow Cheshire SK9 5HS |
Director Name | Adam Tomlinson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2001(5 years after company formation) |
Appointment Duration | 22 years, 6 months (closed 13 February 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 34 Woodville Road Overseal Swadlincote Derbyshire DE12 6JG |
Director Name | Mr David Gordon Morris |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 February 2024) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Deloitte Llp PO Box 50 2 Hardman Street Manchester M60 2AT |
Director Name | Mr Christopher John Horsfall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sun End Farm Midway South Crosland Huddersfield HD4 7LA |
Director Name | Mr Jason Roger Cross |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monaghan House Clarendon Street Hyde Cheshire SK14 2EP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.redaluminium.com |
---|
Registered Address | Deloitte Llp PO Box 50 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 at £1 | Patrick Vincent Keenan 50.00% Ordinary |
---|---|
1 at £1 | Sean Ashley Keenan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £946,886 |
Current Liabilities | £1,811,257 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 May 2003 | Delivered 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 1998 | Delivered 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 |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2014 | Notice of move from Administration to Dissolution on 31 October 2014 (23 pages) |
7 November 2014 | Administrator's progress report to 31 October 2014 (23 pages) |
7 November 2014 | Notice of move from Administration to Dissolution on 31 October 2014 (23 pages) |
7 November 2014 | Administrator's progress report to 31 October 2014 (23 pages) |
12 June 2014 | Administrator's progress report to 10 May 2014 (21 pages) |
12 June 2014 | Administrator's progress report to 10 May 2014 (21 pages) |
13 January 2014 | Notice of deemed approval of proposals (1 page) |
13 January 2014 | Notice of deemed approval of proposals (1 page) |
31 December 2013 | Statement of administrator's proposal (31 pages) |
31 December 2013 | Statement of administrator's proposal (31 pages) |
10 December 2013 | Statement of affairs with form 2.14B (8 pages) |
10 December 2013 | Statement of affairs with form 2.14B (8 pages) |
20 November 2013 | Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 20 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 20 November 2013 (2 pages) |
14 November 2013 | Appointment of an administrator (1 page) |
14 November 2013 | Appointment of an administrator (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2013 | Termination of appointment of Jason Roger Cross as a director on 3 May 2013 (1 page) |
4 August 2013 | Termination of appointment of Jason Roger Cross as a director on 3 May 2013 (1 page) |
4 August 2013 | Termination of appointment of Jason Roger Cross as a director on 3 May 2013 (1 page) |
19 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Director's details changed for David Gordon Morris on 31 October 2011 (2 pages) |
19 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
19 October 2012 | Director's details changed for David Gordon Morris on 31 October 2011 (2 pages) |
19 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-10-19
|
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 December 2010 | Appointment of Mr Jason Roger Cross as a director (2 pages) |
21 December 2010 | Appointment of Mr Jason Roger Cross as a director (2 pages) |
11 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Adam Tomlinson on 8 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Patrick Vincent Keenan on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Adam Tomlinson on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Patrick Vincent Keenan on 8 August 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Patrick Vincent Keenan on 8 August 2010 (2 pages) |
11 October 2010 | Director's details changed for Adam Tomlinson on 8 August 2010 (2 pages) |
2 February 2010 | (7 pages) |
2 February 2010 | (7 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
1 August 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Amended accounts made up to 30 September 2008 (7 pages) |
24 July 2009 | (7 pages) |
24 July 2009 | (7 pages) |
12 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 November 2008 | Return made up to 08/08/08; full list of members (4 pages) |
22 January 2008 | (7 pages) |
22 January 2008 | (7 pages) |
22 October 2007 | Return made up to 08/08/07; full list of members
|
22 October 2007 | Return made up to 08/08/07; full list of members
|
21 May 2007 | (7 pages) |
21 May 2007 | (7 pages) |
5 December 2006 | Return made up to 08/08/06; full list of members (8 pages) |
5 December 2006 | Return made up to 08/08/06; full list of members (8 pages) |
25 May 2006 | (7 pages) |
25 May 2006 | (7 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
31 May 2005 | (7 pages) |
31 May 2005 | (7 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
25 March 2004 | (7 pages) |
25 March 2004 | (7 pages) |
3 October 2003 | Return made up to 08/08/03; full list of members (7 pages) |
3 October 2003 | Return made up to 08/08/03; full list of members (7 pages) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Particulars of mortgage/charge (7 pages) |
4 May 2003 | (7 pages) |
4 May 2003 | (7 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
11 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
11 September 2002 | Return made up to 08/08/02; full list of members (8 pages) |
30 January 2002 | (7 pages) |
30 January 2002 | (7 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
6 April 2001 | (7 pages) |
6 April 2001 | (7 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members
|
17 August 2000 | Return made up to 08/08/00; full list of members
|
28 February 2000 | (7 pages) |
28 February 2000 | (7 pages) |
26 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
2 March 1999 | (7 pages) |
2 March 1999 | (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
14 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
14 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
28 January 1998 | (7 pages) |
28 January 1998 | (7 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
8 September 1997 | Ad 01/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
8 September 1997 | Ad 01/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
2 February 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
15 October 1996 | Memorandum and Articles of Association (6 pages) |
15 October 1996 | Company name changed novicesource LIMITED\certificate issued on 16/10/96 (2 pages) |
15 October 1996 | Company name changed novicesource LIMITED\certificate issued on 16/10/96 (2 pages) |
15 October 1996 | Memorandum and Articles of Association (6 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
8 August 1996 | Incorporation (10 pages) |
8 August 1996 | Incorporation (10 pages) |