Company NameRedfox Security Services Limited
Company StatusDissolved
Company Number03848824
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)
Dissolution Date21 January 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Phillip Wickens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Shakespeare Drive
Cheadle
Cheshire
SK8 2DA
Secretary NameMichael Phillip Wickens
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Shakespeare Drive
Cheadle
Cheshire
SK8 2DA
Director NameStephen Odea
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Osprey Court
Osprey Close
Manchester
Lancashire
M15 5QB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
19 March 2002Strike-off action suspended (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
22 March 2001Director resigned (1 page)
20 February 2001Return made up to 27/09/00; full list of members (6 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
13 October 1999Director resigned (1 page)
6 October 1999Ad 29/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999Incorporation (12 pages)