Company NameRed Brand Limited
Company StatusDissolved
Company Number07696941
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 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 NameMr Richard Goodwin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(7 months after company formation)
Appointment Duration5 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Anthony Marsden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(7 months after company formation)
Appointment Duration5 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr James Alfred Dance
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(7 months after company formation)
Appointment Duration5 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
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
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2011(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.redbrandandco.com

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

Financials

Year2013
Net Worth£7,738
Cash£2,563
Current Liabilities£6,250

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 7 July 2016 with updates (8 pages)
10 August 2016Director's details changed for Mr James Alfred Dance on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr James Alfred Dance on 10 August 2016 (2 pages)
19 July 2016Director's details changed for Anthony Marsden on 11 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Richard Goodwin on 11 July 2016 (2 pages)
19 July 2016Director's details changed for Mr Richard Goodwin on 11 July 2016 (2 pages)
19 July 2016Director's details changed for Anthony Marsden on 11 July 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 99
(5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 99
(5 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 99
(5 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
(5 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
(5 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 99
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 99
(5 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 99
(5 pages)
16 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 99
(5 pages)
15 April 2013Director's details changed for Mr James Alfred Dance on 21 March 2013 (2 pages)
15 April 2013Director's details changed for Mr James Alfred Dance on 21 March 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mr James Alfred Dance on 23 May 2012 (2 pages)
1 June 2012Director's details changed for Mr James Alfred Dance on 23 May 2012 (2 pages)
7 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 99
(3 pages)
7 February 2012Appointment of Mr James Alfred Dance as a director (2 pages)
7 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 99
(3 pages)
7 February 2012Appointment of Anthony Marsden as a director (2 pages)
7 February 2012Appointment of Mr James Alfred Dance as a director (2 pages)
7 February 2012Appointment of Mr Richard Goodwin as a director (2 pages)
7 February 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 February 2012 (1 page)
7 February 2012Appointment of Anthony Marsden as a director (2 pages)
7 February 2012Appointment of Mr Richard Goodwin as a director (2 pages)
7 February 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
7 February 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
7 February 2012Termination of appointment of Lee Gilburt as a director (1 page)
7 February 2012Termination of appointment of Lee Gilburt as a director (1 page)
7 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 99
(3 pages)
7 February 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 February 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)