Company NameRedcrown, Ulc
Company StatusDissolved
Company Number03428491
CategoryPrivate Unlimited Company
Incorporation Date28 August 1997(26 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameKim Marie Schulte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2003)
RoleController
Correspondence Address6921 South Big Bend Road
Waterford
Wisconsin Wi 53185
Irish
Director NameSteven Jeffrey Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleAccountant
Correspondence Address39 Dorian Rise
Melton Mowbray
Leicestershire
LE13 0TJ
Secretary NameMichael John Maddock
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUlverscroft Close
Ashby Road
Gilmorton
Leicestershire
LE17 5LY
Director NameMartin Lee Ditkof
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1998(6 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2001)
RoleAttorney
Correspondence Address17365 Patricia Lane
Brookfield
Wisconsin
53045
Director NameMichael Scott Erwin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1998(6 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 1998)
RoleExecutive
Correspondence Address4590 South Raven Lane
New Berlin
Wisconsin
53151
Director NameDavid Donnan Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 1998(6 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 1998)
RoleAccountant
Correspondence Address3910 Long Grove Road
Brookfield
Wisconsin
53045
United States
Director NameMr Kenneth Bruce Norridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth Africian
StatusResigned
Appointed07 December 1998(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 1999)
RoleCompany Director
Correspondence Address28 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Secretary NameSusan Ellen Watts
NationalityBritish
StatusResigned
Appointed07 December 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2000)
RoleCompany Director
Correspondence AddressHedgerose 27 De Verdun Avenue
Belton
Loughborough
Leicestershire
LE12 9TY
Secretary NameSteven Jeffrey Davis
NationalityBritish
StatusResigned
Appointed18 August 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2002)
RoleAccountant
Correspondence Address39 Dorian Rise
Melton Mowbray
Leicestershire
LE13 0TJ
Director NameDavid Donnan Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 February 2002)
RoleAccountant
Correspondence Address3910 Long Grove Road
Brookfield
Wisconsin
53045
United States
Secretary NameDavid Donnan Smith
NationalityAmerican
StatusResigned
Appointed10 January 2002(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence Address1705 W. River Birch Drive
Brookfield
Wi
53045
United States

Location

Registered AddressC/O Dla
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,101,000
Current Liabilities£426,000

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
29 January 2002Return made up to 28/08/01; full list of members (6 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: c/o po box 7, north road loughborough leicestershire LE13 1RL (1 page)
19 April 2001New director appointed (3 pages)
19 April 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
21 November 2000Full accounts made up to 31 October 1999 (14 pages)
23 October 2000Return made up to 28/08/00; full list of members (6 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
10 March 2000Full accounts made up to 31 October 1998 (14 pages)
5 October 1999Director resigned (1 page)
6 September 1999Return made up to 28/08/99; full list of members (6 pages)
24 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
10 September 1998Return made up to 28/08/98; full list of members (6 pages)
21 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/08/98
(1 page)
11 May 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
20 April 1998Particulars of mortgage/charge (11 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
28 August 1997Incorporation (19 pages)