Company NameRed Inc Limited
Company StatusDissolved
Company Number03725838
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date12 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Mallon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence AddressApartment 15
42-44 Sackville Street
Manchester
M1 3NF
Secretary NameRachel Cooper
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn Windmill Lane
Hundall, Apperknowle
Dronfield
Derbyshire
S18 4BS
Director NameTrevor Hughes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2006)
RoleAccountant
Correspondence Address12 Bradshaw Avenue
Whitefield
Manchester
Lancashire
M45 7JE
Director NameMr Glenroy Skeete
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish West Indies
StatusResigned
Appointed31 August 2006(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 307 2 Malta Street
Manchester
M4 7BL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.ringspun.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1David Mallon
100.00%
Ordinary

Financials

Year2014
Turnover£5,604,855
Gross Profit£1,506,205
Net Worth£605,294
Cash£69,276
Current Liabilities£2,175,570

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 June 2014Final Gazette dissolved following liquidation (1 page)
12 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2014Final Gazette dissolved following liquidation (1 page)
12 March 2014Notice of move from Administration to Dissolution (25 pages)
12 March 2014Notice of move from Administration to Dissolution (25 pages)
3 October 2013Administrator's progress report to 12 September 2013 (20 pages)
3 October 2013Administrator's progress report to 12 September 2013 (20 pages)
13 September 2013Statement of affairs with form 2.14B (7 pages)
13 September 2013Statement of affairs with form 2.14B (7 pages)
9 September 2013Termination of appointment of Rachel Cooper as a secretary (2 pages)
9 September 2013Termination of appointment of Rachel Cooper as a secretary (2 pages)
30 May 2013Notice of deemed approval of proposals (1 page)
30 May 2013Notice of deemed approval of proposals (1 page)
23 May 2013Termination of appointment of Glenroy Skeete as a director (2 pages)
23 May 2013Termination of appointment of Glenroy Skeete as a director (2 pages)
15 May 2013Statement of administrator's proposal (38 pages)
15 May 2013Statement of administrator's proposal (38 pages)
28 March 2013Registered office address changed from First Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 28 March 2013 (2 pages)
28 March 2013Registered office address changed from First Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 28 March 2013 (2 pages)
19 March 2013Appointment of an administrator (1 page)
19 March 2013Appointment of an administrator (1 page)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
2 January 2012Full accounts made up to 31 March 2011 (21 pages)
2 January 2012Full accounts made up to 31 March 2011 (21 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
26 April 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Registered office address changed from First Floor the Methodist Hall 16 Central Hall Oldham Street Manchester Lancashire M1 1JQ on 15 April 2011 (1 page)
15 April 2011Registered office address changed from First Floor the Methodist Hall 16 Central Hall Oldham Street Manchester Lancashire M1 1JQ on 15 April 2011 (1 page)
26 November 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
26 November 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
25 May 2010Accounts for a medium company made up to 31 March 2009 (25 pages)
25 May 2010Accounts for a medium company made up to 31 March 2009 (25 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Rachel Cooper on 19 March 2010 (1 page)
19 March 2010Secretary's details changed for Rachel Cooper on 19 March 2010 (1 page)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
19 May 2009Return made up to 03/03/09; full list of members (3 pages)
19 May 2009Return made up to 03/03/09; full list of members (3 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
31 January 2009Accounts for a medium company made up to 31 March 2008 (22 pages)
14 January 2009Return made up to 03/03/08; full list of members (3 pages)
14 January 2009Director's change of particulars / glen skeete / 14/01/2009 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from first floor,the methodist hall 16 central hall, oldham street manchester lancashire M1 1JT (1 page)
14 January 2009Director's change of particulars / glen skeete / 14/01/2009 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from first floor,the methodist hall 16 central hall, oldham street manchester lancashire M1 1JT (1 page)
14 January 2009Return made up to 03/03/08; full list of members (3 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
31 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Return made up to 03/03/07; full list of members (6 pages)
30 March 2007Return made up to 03/03/07; full list of members (6 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
9 October 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
9 October 2006Accounts for a medium company made up to 31 March 2006 (18 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
27 June 2006Return made up to 03/03/06; full list of members (6 pages)
27 June 2006Return made up to 03/03/06; full list of members (6 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
10 November 2005Accounts for a medium company made up to 31 March 2005 (16 pages)
4 March 2005Return made up to 03/03/05; full list of members (6 pages)
4 March 2005Return made up to 03/03/05; full list of members (6 pages)
18 January 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
18 January 2005Accounts for a medium company made up to 31 March 2004 (16 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
7 April 2004Return made up to 03/03/04; full list of members (6 pages)
7 April 2004Return made up to 03/03/04; full list of members (6 pages)
13 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
13 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
16 August 2003Resolutions
  • RES13 ‐ Sub/div 18/07/03
(1 page)
16 August 2003Nc inc already adjusted 18/07/03 (2 pages)
16 August 2003S-div 18/07/03 (2 pages)
16 August 2003Resolutions
  • RES13 ‐ Sub/div 18/07/03
(1 page)
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2003Nc inc already adjusted 18/07/03 (2 pages)
16 August 2003S-div 18/07/03 (2 pages)
16 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003Return made up to 03/03/03; full list of members (6 pages)
24 March 2003Return made up to 03/03/03; full list of members (6 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Return made up to 03/03/01; full list of members (6 pages)
5 June 2001Return made up to 03/03/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
13 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Registered office changed on 11/02/00 from: 1 yew tree lane colton leeds west yorkshire LS15 9JD (1 page)
11 February 2000Registered office changed on 11/02/00 from: 1 yew tree lane colton leeds west yorkshire LS15 9JD (1 page)
12 July 1999Particulars of mortgage/charge (7 pages)
12 July 1999Particulars of mortgage/charge (7 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: newfounland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: newfounland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
3 March 1999Incorporation (15 pages)
3 March 1999Incorporation (15 pages)