Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Anthony Marsden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr James Alfred Dance |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.redbrandandco.com |
---|
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,738 |
Cash | £2,563 |
Current Liabilities | £6,250 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 September 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
14 September 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
10 August 2016 | Director's details changed for Mr James Alfred Dance on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr James Alfred Dance on 10 August 2016 (2 pages) |
19 July 2016 | Director's details changed for Anthony Marsden on 11 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Richard Goodwin on 11 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Richard Goodwin on 11 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Anthony Marsden on 11 July 2016 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
15 April 2013 | Director's details changed for Mr James Alfred Dance on 21 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr James Alfred Dance on 21 March 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mr James Alfred Dance on 23 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr James Alfred Dance on 23 May 2012 (2 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
7 February 2012 | Appointment of Mr James Alfred Dance as a director (2 pages) |
7 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
7 February 2012 | Appointment of Anthony Marsden as a director (2 pages) |
7 February 2012 | Appointment of Mr James Alfred Dance as a director (2 pages) |
7 February 2012 | Appointment of Mr Richard Goodwin as a director (2 pages) |
7 February 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Anthony Marsden as a director (2 pages) |
7 February 2012 | Appointment of Mr Richard Goodwin as a director (2 pages) |
7 February 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
7 February 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
7 February 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
7 February 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
7 February 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
7 February 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 February 2012 (1 page) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|