Company NameLittle Red Courgette Mk Ii Ltd
DirectorsPaul Nigel Moores and Debra Nightingale Moores
Company StatusDissolved
Company Number03396719
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePaul Nigel Moores
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Warwick Road
Stockport
Cheshire
SK4 4LY
Secretary NameDebra Jane Nightingale Moores
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleCaterer
Correspondence AddressCefn Eithin
Llanddyfnan Talwrn
Llangefni
Gwynedd Anglesey
LL77 8JD
Wales
Director NameDebra Nightingale Moores
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2000(3 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address21 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4LY
Secretary NameDeborah Nightingale
NationalityBritish
StatusCurrent
Appointed20 April 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address1 Cotswold Road
Heaton Norris
Stockport
Cheshire
SK4 1JS
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleAccountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameDebra Nightingale Moores
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleSecretary
Correspondence Address21 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4LY
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameMartin O'Hare
NationalityIrish/British
StatusResigned
Appointed02 July 2000(3 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2001)
RoleAccountant
Correspondence Address1 Arlington Avenue
Prestwich
Greater Manchester
Lancashire
M25 9NF

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£19,049
Cash£2,385
Current Liabilities£80,129

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2007Dissolved (1 page)
18 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
30 March 2006Liquidators statement of receipts and payments (5 pages)
8 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2005Statement of affairs (7 pages)
8 March 2005Appointment of a voluntary liquidator (1 page)
28 February 2005Registered office changed on 28/02/05 from: 1 cotswold road heaton norris stockport cheshire SK4 1JS (1 page)
30 July 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
9 December 2003New secretary appointed (2 pages)
1 December 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
16 January 2003Amended accounts made up to 31 July 2001 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
24 August 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
17 May 2001Accounts for a small company made up to 31 July 1999 (3 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 21 warwick road stockport cheshire SK4 4LY (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Accounts for a small company made up to 31 July 1998 (3 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Return made up to 02/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
2 August 2000Particulars of mortgage/charge (7 pages)
26 August 1999Return made up to 02/07/99; full list of members (6 pages)
8 June 1999Compulsory strike-off action has been discontinued (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999Return made up to 02/07/98; full list of members (6 pages)
4 June 1999New secretary appointed (2 pages)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)