Company NameRed Star Sporting Consultants Ltd
Company StatusDissolved
Company Number07034162
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Stephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB
Secretary NameMr Michael Stuart Kenyon
StatusClosed
Appointed04 June 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 31 March 2015)
RoleCompany Director
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB

Contact

Websitewww.redstarfm.co.uk
Email address[email protected]
Telephone0800 0155144
Telephone regionFreephone

Location

Registered AddressSale Football Club
Heywood Road
Sale
Cheshire
M33 3WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

1 at £1Stephen Diamond
100.00%
Ordinary

Financials

Year2014
Net Worth£953

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Application to strike the company off the register (3 pages)
5 December 2014Application to strike the company off the register (3 pages)
30 January 2014Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page)
30 January 2014Termination of appointment of Jamie Stefan Kordecki as a director on 27 January 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
31 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
7 June 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
7 June 2010Appointment of Mr Michael Stuart Kenyon as a secretary (1 page)
7 June 2010Appointment of Mr Michael Stuart Kenyon as a secretary (1 page)
4 June 2010Director's details changed for Mr Stephen Diamond on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Stephen Diamond on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Stephen Diamond on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Jamie Stefan Kordecki on 4 June 2010 (2 pages)
9 January 2010Appointment of Mr Jamie Stefan Kordecki as a director (2 pages)
9 January 2010Appointment of Mr Jamie Stefan Kordecki as a director (2 pages)
30 September 2009Appointment terminated director yomtov jacobs (1 page)
30 September 2009Appointment terminated director yomtov jacobs (1 page)
30 September 2009Ad 29/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 September 2009Director appointed mr stephen diamond (1 page)
30 September 2009Director appointed mr stephen diamond (1 page)
30 September 2009Ad 29/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 September 2009Incorporation (9 pages)
29 September 2009Incorporation (9 pages)