Company NameRed Supply Chain Ltd
Company StatusDissolved
Company Number06316648
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Thomas Christopher Cullen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 10 May 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameMr Timothy Hilton Marston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(4 years after company formation)
Appointment Duration4 years, 9 months (closed 10 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameAndrew David Ince
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence Address165 Bent Lanes
Damhulme
Manchester
Lancashire
M41 8NZ
Director NameStuart Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleRecruitment Director
Correspondence Address29 Salisbury Road
Altrincham
Cheshire
WA14 5LE
Director NameMr Timothy Hilton Marston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Park Road
Timperley
Altrincham
Cheshire
WA14 5AS
Secretary NameStuart Jones
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleRecruitment Director
Correspondence Address29 Salisbury Road
Altrincham
Cheshire
WA14 5LE
Director NameRichard Tregarthen
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 July 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address22 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

80 at £1Timothy Hilton Marston
80.00%
Ordinary
10 at £1Richard Tregarthen
10.00%
Ordinary
10 at £1Thomas Cullen
10.00%
Ordinary

Financials

Year2014
Net Worth£3,611
Cash£3,902
Current Liabilities£29,580

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
24 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Termination of appointment of Richard Tregarthen as a director (2 pages)
18 September 2012Termination of appointment of Richard Tregarthen as a director (2 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-31
  • GBP 100
(4 pages)
31 July 2011Appointment of Timothy Hilton Marston as a director (2 pages)
31 July 2011Appointment of Timothy Hilton Marston as a director (2 pages)
31 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-31
  • GBP 100
(4 pages)
31 July 2011Appointment of Timothy Hilton Marston as a director (2 pages)
31 July 2011Appointment of Timothy Hilton Marston as a director (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 March 2011Termination of appointment of Timothy Marston as a director (1 page)
24 March 2011Appointment of Thomas Cullen as a director (2 pages)
24 March 2011Termination of appointment of Andrew Ince as a director (1 page)
24 March 2011Appointment of Thomas Cullen as a director (2 pages)
24 March 2011Appointment of Richard Tregarthen as a director (2 pages)
24 March 2011Termination of appointment of Timothy Marston as a director (1 page)
24 March 2011Termination of appointment of Andrew Ince as a director (1 page)
24 March 2011Appointment of Richard Tregarthen as a director (2 pages)
7 October 2010Director's details changed for Andrew David Ince on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Andrew David Ince on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Andrew David Ince on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 October 2009Termination of appointment of Stuart Jones as a secretary (1 page)
6 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
6 October 2009Termination of appointment of Stuart Jones as a secretary (1 page)
6 October 2009Termination of appointment of Stuart Jones as a director (1 page)
6 October 2009Termination of appointment of Stuart Jones as a director (1 page)
6 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 October 2008Return made up to 18/07/08; full list of members (4 pages)
23 October 2008Return made up to 18/07/08; full list of members (4 pages)
6 August 2007Registered office changed on 06/08/07 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
6 August 2007New secretary appointed;new director appointed (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Registered office changed on 06/08/07 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page)
6 August 2007New secretary appointed;new director appointed (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Ad 18/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007Director resigned (1 page)
18 July 2007Incorporation (9 pages)
18 July 2007Incorporation (9 pages)