Company NameRed Plane Ltd.
Company StatusDissolved
Company Number06955095
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date18 May 2023 (11 months, 2 weeks ago)
Previous NameSharepoint Studio Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Mark Andrew Stokes
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Marshall Peters Manchester Limited Bartle Hous
Oxford Court
Manchester
M2 3WQ
Director NameMr Mark Andrew Stokes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressC/O Marshall Peters Manchester Limited Bartle Hous
Oxford Court
Manchester
M2 3WQ

Contact

Websitewww.redplane.co.uk
Email address[email protected]

Location

Registered AddressC/O Marshall Peters Manchester Limited Bartle House
Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mark Andrew Stokes
100.00%
Ordinary

Financials

Year2014
Net Worth£23,614
Cash£3,988
Current Liabilities£40,656

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 January 2021Liquidators' statement of receipts and payments to 4 December 2020 (22 pages)
16 December 2019Registered office address changed from 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ England to C/O Marshall Peters Manchester Limited Bartle House Oxford Court Manchester M2 3WQ on 16 December 2019 (2 pages)
13 December 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-05
(1 page)
13 December 2019Statement of affairs (9 pages)
13 December 2019Appointment of a voluntary liquidator (3 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 November 2017Registered office address changed from Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH to 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH to 12, Princes Court Silver Street Ramsbottom Bury BL0 9BJ on 27 November 2017 (1 page)
18 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
24 July 2015Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB to Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Unit 5 Albert Edward House the Pavilions Ashton-on-Ribble Preston Lancashire PR2 2YB to Field Mill Harrison Street Ramsbottom Bury Lancashire BL0 0AH on 24 July 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 August 2013Change of name notice (2 pages)
28 August 2013Change of name notice (2 pages)
21 August 2013Registered office address changed from 12 Holcombe Road Tottington Bury Lancashire BL8 4AR United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 12 Holcombe Road Tottington Bury Lancashire BL8 4AR United Kingdom on 21 August 2013 (1 page)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Mr Mark Andrew Stokes on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Mark Andrew Stokes on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Mark Andrew Stokes on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
21 November 2011Secretary's details changed for Mr Mark Andrew Stokes on 18 November 2011 (1 page)
21 November 2011Secretary's details changed for Mr Mark Andrew Stokes on 18 November 2011 (1 page)
18 November 2011Registered office address changed from C/O Sjd Accountancy Bowie House 20a High Street Tring Herts HP23 5AH United Kingdom on 18 November 2011 (1 page)
18 November 2011Registered office address changed from C/O Sjd Accountancy Bowie House 20a High Street Tring Herts HP23 5AH United Kingdom on 18 November 2011 (1 page)
18 November 2011Secretary's details changed for Mr Mark Andrew Stokes on 18 November 2011 (1 page)
18 November 2011Secretary's details changed for Mr Mark Andrew Stokes on 18 November 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Mr Mark Andrew Stokes on 26 November 2010 (3 pages)
26 November 2010Secretary's details changed for Mr Mark Andrew Stokes on 26 November 2010 (2 pages)
26 November 2010Director's details changed for Mr Mark Andrew Stokes on 26 November 2010 (3 pages)
26 November 2010Secretary's details changed for Mr Mark Andrew Stokes on 26 November 2010 (2 pages)
22 October 2010Registered office address changed from 5 Nabbs Way Greenmount Bury Greater Manchester BL8 4EA on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 5 Nabbs Way Greenmount Bury Greater Manchester BL8 4EA on 22 October 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
1 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
1 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Mr Mark Andrew Stokes on 7 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Mark Andrew Stokes on 7 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Mark Andrew Stokes on 7 July 2010 (2 pages)
1 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages)
14 January 2010Secretary's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages)
14 January 2010Secretary's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages)
14 January 2010Secretary's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages)
14 January 2010Director's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages)
14 January 2010Registered office address changed from Flat 902 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE United Kingdom on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Mark Andrew Stokes on 1 January 2010 (3 pages)
14 January 2010Registered office address changed from Flat 902 the Lock Building 41 Whitworth Street West Manchester Greater Manchester M1 5BE United Kingdom on 14 January 2010 (2 pages)
7 July 2009Incorporation (14 pages)
7 July 2009Incorporation (14 pages)