Company NameR.E.D Payroll Services Limited
Company StatusDissolved
Company Number06444039
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Timothy Hilton Marston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Road
Timperley
Altrincham
Cheshire
WA14 5AS
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertrees Hawley Drive
Hale Barns
Altrincham
WA15 0DP
Secretary NameMr Roger Michael Sproston Stubbs
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Davenham Way
Middlewich
Cheshire
CW10 0SW

Location

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

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2010Registered office address changed from Victoria House, Victoria Road Hale Altrincham Cheshire WA15 9AF on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Victoria House, Victoria Road Hale Altrincham Cheshire WA15 9AF on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Victoria House, Victoria Road Hale Altrincham Cheshire WA15 9AF on 4 February 2010 (1 page)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
30 June 2009Accounts made up to 31 December 2008 (2 pages)
30 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 January 2009Return made up to 04/12/08; full list of members (4 pages)
24 January 2009Return made up to 04/12/08; full list of members (4 pages)
6 August 2008Ad 04/12/07 gbp si 99@1=99 gbp ic 1/100 (2 pages)
6 August 2008Ad 04/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 December 2007Incorporation (11 pages)
4 December 2007Incorporation (11 pages)