Company NameRed Financial Solutions Limited
Company StatusDissolved
Company Number04271130
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date12 May 2010 (13 years, 11 months ago)
Previous NameBroughton Park Insurance Services Limited

Business Activity

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

Directors

Secretary NamePeter Alan Lloyd
NationalityBritish
StatusClosed
Appointed06 January 2005(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 12 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Headingly Close
St Helens
Merseyside
WA9 3YA
Director NamePaul Byrom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2010)
RoleCompany Director
Correspondence Address22 Mitton Road
Whalley
Lancashire
BB7 9RX
Director NameMr Steven Paul Credie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2010)
RoleSpc Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE
Director NameChristopher John Duckworth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2010)
RoleChairman
Correspondence AddressThrostle Nest
Saccary Lane
Mellor
Ribble Valley
BB1 9DW
Director NameMr Christopher John Tomlinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2005(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Alberbury Avenue
Timperley
Altrincham
WA15 7LJ
Director NameMrs Josephine Alison Wellock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressCalton Hall
Calton
Skipton
North Yorkshire
BD23 4AD
Secretary NameMr Craig Edward Reaney
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Smithyfield Avenue
Worsthorne
Burnley
Lancashire
BB10 3JA
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Cowgill Holloway Business
Recovery Llp 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2010Final Gazette dissolved following liquidation (1 page)
12 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2009Liquidators statement of receipts and payments to 25 September 2009 (6 pages)
1 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (6 pages)
15 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
15 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
9 October 2008Liquidators' statement of receipts and payments to 25 September 2008 (6 pages)
9 October 2008Liquidators statement of receipts and payments to 25 September 2008 (6 pages)
23 November 2007Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
23 November 2007Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
12 October 2007Registered office changed on 12/10/07 from: the portal bridgewater place bentley wood lancashire BB11 5TT (1 page)
12 October 2007Registered office changed on 12/10/07 from: the portal bridgewater place bentley wood lancashire BB11 5TT (1 page)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2007Appointment of a voluntary liquidator (1 page)
11 October 2007Statement of affairs (6 pages)
11 October 2007Statement of affairs (6 pages)
25 September 2006Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
25 September 2006Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
22 September 2006Return made up to 15/08/06; full list of members (8 pages)
22 September 2006Return made up to 15/08/06; full list of members (8 pages)
27 July 2006Full accounts made up to 30 September 2005 (17 pages)
27 July 2006Full accounts made up to 30 September 2005 (17 pages)
27 June 2006Registered office changed on 27/06/06 from: c/o pearson & associates north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o pearson & associates north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
22 November 2005Return made up to 15/08/05; full list of members (8 pages)
22 November 2005Return made up to 15/08/05; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 October 2005Ad 15/08/01--------- £ si 1000@1 (2 pages)
23 May 2005Registered office changed on 23/05/05 from: canal wharfe eshton road gargrave skipton north yorkshire BD23 3PN (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Registered office changed on 14/01/05 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page)
12 January 2005Company name changed broughton park insurance service s LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed broughton park insurance service s LIMITED\certificate issued on 12/01/05 (2 pages)
7 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 November 2003Registered office changed on 20/11/03 from: tempest mews broughton hall business park skipton north yorkshire BD23 3AE (1 page)
20 November 2003Registered office changed on 20/11/03 from: tempest mews broughton hall business park skipton north yorkshire BD23 3AE (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
15 August 2003Return made up to 15/08/03; full list of members (6 pages)
15 August 2003Return made up to 15/08/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002Return made up to 15/08/02; full list of members (6 pages)
19 August 2002Return made up to 15/08/02; full list of members (6 pages)
11 October 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
11 October 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
28 August 2001Registered office changed on 28/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
15 August 2001Incorporation (16 pages)
15 August 2001Incorporation (16 pages)