Company NameRedstar Vinyls & Carpets Limited
Company StatusDissolved
Company Number05509504
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSyed Imran Javed
Date of BirthApril 1971 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed28 August 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 13 May 2008)
RoleManaging Director
Correspondence Address31 Vibart Gardens
London
SW2 3RJ
Secretary NameRizwan Chaudhry
NationalityPakistani
StatusClosed
Appointed28 August 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 13 May 2008)
RoleSecretary
Correspondence Address31 Vibat Gardens
London
SW2 3RJ
Director NameShabnam Raja
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lismore Avenue
Lostock
Bolton
Lanashire
BL3 4NR
Secretary NameMr Abdul Raja
NationalityBritish
StatusResigned
Appointed19 July 2005(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Lismore Avenue
Bolton
Lancashire
BL3 4NR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressAdam Self Storage Swan Centre
No 4 Higher Swan Lane
Bolton
Lancashire
BL3 3AQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2007Completion of winding up (1 page)
21 December 2006Order of court to wind up (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
23 August 2006Return made up to 15/07/06; full list of members (2 pages)
28 April 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
5 October 2005Particulars of mortgage/charge (7 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
28 July 2005New secretary appointed (2 pages)
23 July 2005Registered office changed on 23/07/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (6 pages)