Company NameRedtail Distribution Limited
Company StatusDissolved
Company Number06189538
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameMr Christopher Richard Garrett
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(same day as company formation)
RoleDesigner/Developer
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameMichael Harrold
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCare Worker
Correspondence AddressThe Bungalow
Longaston Lane, Cambridge
Gloucester
GL2 7AX
Wales
Director NamePatricia Dorothy Harrold
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleSecretary
Correspondence AddressThe Bungalow
Longaston Lane, Cambridge
Gloucester
GL2 7AX
Wales
Secretary NamePatricia Dorothy Harrold
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Longaston Lane, Cambridge
Gloucester
GL2 7AX
Wales

Location

Registered Address129a Liverpool Road
Manchester
M3 4JN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Richard Garrett
100.00%
Ordinary

Financials

Year2014
Net Worth£43,285
Cash£17,684

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
27 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
21 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 December 2019Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD to 129a Liverpool Road Manchester M3 4JN on 16 December 2019 (1 page)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
1 April 2019Director's details changed for Mr Christopher Richard Garrett on 18 March 2019 (2 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
18 July 2018Cessation of Christopher Richard Garrett as a person with significant control on 15 September 2017 (1 page)
18 July 2018Notification of C8Va Limited as a person with significant control on 15 September 2017 (2 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Director's details changed for Mr Christopher Richard Garrett on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Christopher Richard Garrett on 15 November 2016 (2 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2016Change of name notice (1 page)
13 January 2016Company name changed abstraktion LTD\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
13 January 2016Change of name notice (1 page)
13 January 2016Company name changed abstraktion LTD\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
4 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
22 October 2015Registered office address changed from First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 22 October 2015 (1 page)
22 October 2015Registered office address changed from First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 22 October 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 January 2015Registered office address changed from George St House George Street Macclesfield Cheshire SK11 6HS to First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 1 January 2015 (1 page)
1 January 2015Registered office address changed from George St House George Street Macclesfield Cheshire SK11 6HS to First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 1 January 2015 (1 page)
1 January 2015Registered office address changed from George St House George Street Macclesfield Cheshire SK11 6HS to First Floor, Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 1 January 2015 (1 page)
19 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
2 January 2014Company name changed chris garrett media LTD\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Company name changed chris garrett media LTD\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 January 2014Registered office address changed from 38 Chelford Road Macclesfield Cheshire SK10 3LG on 1 January 2014 (1 page)
1 January 2014Registered office address changed from 38 Chelford Road Macclesfield Cheshire SK10 3LG on 1 January 2014 (1 page)
1 January 2014Registered office address changed from 38 Chelford Road Macclesfield Cheshire SK10 3LG on 1 January 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
26 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 February 2012Director's details changed for Co-Director Christopher Richard Garrett on 11 February 2012 (2 pages)
13 February 2012Director's details changed for Co-Director Christopher Richard Garrett on 11 February 2012 (2 pages)
11 February 2012Registered office address changed from the Bungalow, Longaston Lane Cambridge Gloucester GL2 7AX on 11 February 2012 (1 page)
11 February 2012Registered office address changed from the Bungalow, Longaston Lane Cambridge Gloucester GL2 7AX on 11 February 2012 (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Annual return made up to 3 November 2011 (14 pages)
21 November 2011Annual return made up to 3 November 2011 (14 pages)
21 November 2011Annual return made up to 3 November 2011 (14 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
2 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 02/07/09; full list of members (10 pages)
8 July 2009Return made up to 02/07/09; full list of members (10 pages)
24 June 2009Appointment terminated secretary patricia harrold (1 page)
24 June 2009Appointment terminated secretary patricia harrold (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Return made up to 28/03/08; full list of members (3 pages)
11 August 2008Return made up to 28/03/08; full list of members (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
28 March 2007Incorporation (19 pages)
28 March 2007Incorporation (19 pages)