Company NameRedbox Technologies Ltd
Company StatusDissolved
Company Number06783860
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameRedbox Online Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter James Stockton
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hazelwood Close
Godley
Hyde
Cheshire
SK14 3SP
Secretary NameMrs Janet Lesley Stockton
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hazelwood Close
Hyde
Cheshire
SK14 3SP
Director NameMr Gary George Stockton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2009(3 days after company formation)
Appointment Duration4 years, 8 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hazelwood Close
Godley
Hyde
Cheshire
SK14 3SP

Location

Registered Address4 Hazelwood Close
Hyde
SK14 3SP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

600 at £1Peter James Stockton
59.94%
Ordinary
200 at £1Gary George Stockton
19.98%
Ordinary
200 at £1Janet Lesley Stockton
19.98%
Ordinary
1 at £1Gary Stockton & Janet Stockton
0.10%
Ordinary A

Financials

Year2014
Turnover£175,163
Gross Profit£80,181
Net Worth-£13,507
Cash£518
Current Liabilities£72,715

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Application to strike the company off the register (3 pages)
21 May 2013Application to strike the company off the register (3 pages)
16 May 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
16 May 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,001
(6 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,001
(6 pages)
13 July 2011Company name changed redbox online LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2011Company name changed redbox online LIMITED\certificate issued on 13/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-13
(3 pages)
22 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
22 June 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
5 October 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 1,001
(5 pages)
5 October 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 1,001
(5 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (11 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (11 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-11
(1 page)
21 June 2010Change of name notice (2 pages)
21 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-11
(1 page)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
22 January 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
22 January 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
15 January 2009Director appointed gary george stockton (1 page)
15 January 2009Director appointed gary george stockton (1 page)
6 January 2009Incorporation (8 pages)
6 January 2009Incorporation (8 pages)