Company NameRed Sky Projects Limited
Company StatusDissolved
Company Number05624451
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Andrina Baxter
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HS
Director NameMr David Paul Baxter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HS
Secretary NameMrs Andrina Baxter
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address8 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteredskyprojects.co.uk
Email address[email protected]

Location

Registered Address8 Hannerton Road
Shaw
Oldham
Lancashire
OL2 8HS
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£179,014
Cash£192,243
Current Liabilities£14,494

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
24 June 2020Application to strike the company off the register (3 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2014Director's details changed for Mr David Paul Baxter on 31 December 2013 (2 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Director's details changed for Mr David Paul Baxter on 31 December 2013 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(5 pages)
16 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
17 November 2012Director's details changed for Mrs Andrina Baxter on 17 November 2012 (2 pages)
17 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
17 November 2012Director's details changed for Mrs Andrina Baxter on 17 November 2012 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
19 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for David Paul Baxter on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Mrs Andrina Baxter on 21 November 2009 (2 pages)
21 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for David Paul Baxter on 21 November 2009 (2 pages)
21 November 2009Director's details changed for Mrs Andrina Baxter on 21 November 2009 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2008Return made up to 16/11/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / andrina baxter / 01/08/2008 (1 page)
24 November 2008Return made up to 16/11/08; full list of members (4 pages)
24 November 2008Director and secretary's change of particulars / andrina baxter / 01/08/2008 (1 page)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2007Return made up to 16/11/07; full list of members (2 pages)
19 November 2007Return made up to 16/11/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
13 December 2005Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2005Ad 01/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
16 November 2005Incorporation (19 pages)
16 November 2005Incorporation (19 pages)