Company NameRedwelly Media Limited
Company StatusDissolved
Company Number05324462
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date18 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSamuel John Fletcher
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Oakfield Road
Blackburn
BB2 4JU
Secretary NameJulie Deborah Fletcher
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDale Cottage
Fradley Junction, Alrewas
Burton-On-Trent
DE13 7DN

Location

Registered AddressDte House
Hollins Mount
Bury
Lancs
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,550
Cash£63,960
Current Liabilities£118,386

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 April 2010Final Gazette dissolved following liquidation (1 page)
18 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2010Liquidators statement of receipts and payments to 12 January 2010 (5 pages)
18 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2010Liquidators' statement of receipts and payments to 12 January 2010 (5 pages)
18 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 September 2009Liquidators statement of receipts and payments to 13 September 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 13 September 2009 (5 pages)
23 March 2009Liquidators' statement of receipts and payments to 13 March 2009 (5 pages)
23 March 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
19 September 2008Liquidators' statement of receipts and payments to 13 September 2008 (5 pages)
19 September 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
22 October 2007Statement of affairs (9 pages)
22 October 2007Statement of affairs (9 pages)
5 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2007Appointment of a voluntary liquidator (1 page)
5 October 2007Appointment of a voluntary liquidator (1 page)
5 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
4 September 2007Registered office changed on 04/09/07 from: 1 oakfield road blackburn BB2 4JU (1 page)
4 September 2007Registered office changed on 04/09/07 from: 1 oakfield road blackburn BB2 4JU (1 page)
2 March 2007Return made up to 05/01/07; full list of members (6 pages)
2 March 2007Return made up to 05/01/07; full list of members (6 pages)
31 October 2006Particulars of mortgage/charge (9 pages)
31 October 2006Particulars of mortgage/charge (9 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 June 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 February 2006Return made up to 05/01/06; full list of members (6 pages)
20 February 2006Return made up to 05/01/06; full list of members (6 pages)
5 January 2005Incorporation (8 pages)
5 January 2005Incorporation (8 pages)