Manchester
M3 5NA
Director Name | Mr James Edward Arthur Ridings |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Edge Clowes Street Manchester M3 5NA |
Secretary Name | Mr John Elwyn Davies |
---|---|
Status | Closed |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Edge Clowes Street Manchester M3 5NA |
Website | red-partnerships.co.uk |
---|
Registered Address | The Edge Clowes Street Manchester M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
67 at £1 | Damian Flood 67.00% Ordinary |
---|---|
33 at £1 | James Edward Arthur Ridings 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,810 |
Cash | £511 |
Current Liabilities | £11,071 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
6 March 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Register inspection address has been changed (1 page) |
2 October 2012 | Register inspection address has been changed (1 page) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
30 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
19 September 2011 | Incorporation (20 pages) |
19 September 2011 | Incorporation (20 pages) |