Company NameRed Issue Publications Limited
Company StatusDissolved
Company Number05394105
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 3 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 NameJohn Paul O'Neill
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RolePublishing
Correspondence Address2 Princes Road
Heaton Moor
Stockport
Cheshire
SK4 3NQ
Director NameMr Christopher Michael Robinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RolePublishing
Country of ResidenceEngland
Correspondence Address10 Aylesbury Avenue
Urmston
Manchester
M41 0SB
Secretary NameJohn Paul O'Neill
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RolePublishing
Correspondence Address2 Princes Road
Heaton Moor
Stockport
Cheshire
SK4 3NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House, Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house, clive street bolton lancashire BL1 1ET (1 page)
7 June 2006Return made up to 16/03/06; full list of members (3 pages)
7 June 2006Registered office changed on 07/06/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 November 2005Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
16 March 2005Incorporation (16 pages)