Company NameRed Star Corporation Ltd
Company StatusDissolved
Company Number07160774
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Stephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2010(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(3 months, 2 weeks 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 Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
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

45 at £1James Stefan Kordecki
45.00%
Ordinary
45 at £1Stephen Diamond
45.00%
Ordinary
10 at £1Mark Cueto
10.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

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)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(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)
2 January 2014Accounts made up to 31 March 2013 (3 pages)
2 January 2014Accounts made up to 31 March 2013 (3 pages)
6 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
19 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Director's details changed for Mr Stephen Diamond on 31 January 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Michael Stuart Kenyon on 31 January 2011 (1 page)
7 June 2011Secretary's details changed for Mr Michael Stuart Kenyon on 31 January 2011 (1 page)
7 June 2011Director's details changed for Mr Jamie Stefan Kordecki on 31 January 2011 (2 pages)
7 June 2011Director's details changed for Mr Jamie Stefan Kordecki on 31 January 2011 (2 pages)
7 June 2011Director's details changed for Mr Stephen Diamond on 31 January 2011 (2 pages)
3 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
3 June 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
3 June 2011Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
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 2010Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
17 February 2010Incorporation (32 pages)
17 February 2010Incorporation (32 pages)