Company NameRed Dawn Limited
Company StatusDissolved
Company Number06895147
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen Power
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameJohn Antony Foster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
15 November 2016Director's details changed for John Antony Foster on 15 November 2016 (2 pages)
15 November 2016Director's details changed for John Antony Foster on 15 November 2016 (2 pages)
31 October 2016Director's details changed for Stephen Power on 25 October 2016 (2 pages)
31 October 2016Director's details changed for Stephen Power on 25 October 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
20 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
29 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 October 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for John Antony Foster on 27 September 2011 (2 pages)
27 September 2011Director's details changed for John Antony Foster on 27 September 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
3 February 2011Director's details changed for John Anthony Foster on 26 January 2011 (2 pages)
3 February 2011Director's details changed for John Anthony Foster on 26 January 2011 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 July 2010Statement of capital following an allotment of shares on 17 June 2009
  • GBP 2
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 17 June 2009
  • GBP 2
(4 pages)
2 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Stephen Power on 27 January 2010 (3 pages)
10 February 2010Director's details changed for Stephen Power on 27 January 2010 (3 pages)
30 June 2009Director appointed stephen power (3 pages)
30 June 2009Director appointed john antony foster (3 pages)
30 June 2009Director appointed john antony foster (3 pages)
30 June 2009Director appointed stephen power (3 pages)
18 June 2009Appointment terminated director lee gilburt (1 page)
18 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 June 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 June 2009Registered office changed on 18/06/2009 from red dawn LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 June 2009Appointment terminated director lee gilburt (1 page)
18 June 2009Registered office changed on 18/06/2009 from red dawn LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
18 June 2009Ad 16/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 June 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
18 June 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2009Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
5 May 2009Incorporation (18 pages)
5 May 2009Incorporation (18 pages)