Company Name22 Redbank Limited
Company StatusDissolved
Company Number08273936
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Edmund Peter Moses Sheppard
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 202 17
Thomas Street
Manchester
M4 1EU
Director NameThomas Andrew John Sneesby
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleDrinks Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Oak Bank
Prestwich
Manchester
M25 9XL
Director NameJody David Monteith
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleDrinks Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mayall Street
Mossley
Ashton-Under-Lyne
OL5 0DZ

Location

Registered Address22 Red Bank
Manchester
M4 4HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Edmund Peter Moses Sheppard
33.33%
Ordinary
1 at £1Jody David Monteith
33.33%
Ordinary
1 at £1Thomas Andrew John Sneesby
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Termination of appointment of Jody David Monteith as a director on 28 May 2014 (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 3
(5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2012Incorporation (38 pages)