Company NameRed Artificial Lift UK Limited
Company StatusDissolved
Company Number08734441
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 5 months ago)
Dissolution Date20 April 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Thomas Peter Budge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(6 days after company formation)
Appointment Duration7 years, 6 months (closed 20 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAkhlesh Prasad Mathur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 20 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed16 October 2013(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAnthony Stephen Bowman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAkash Mitter
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleInternational Finance Manager - Ge Corporate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

106.1k at £1Lufkin Industries Holdings Luxembourg
100.00%
Ordinary

Financials

Year2014
Net Worth£10,228,000

Accounts

Latest Accounts31 March 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
20 January 2021Application to strike the company off the register (3 pages)
20 October 2020Change of details for General Electric Company as a person with significant control on 9 December 2019 (2 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
9 August 2019Director's details changed for Akhlesh Prasad Mathur on 1 August 2019 (2 pages)
9 August 2019Director's details changed for Andrew Thomas Peter Budge on 1 August 2019 (2 pages)
18 July 2019Full accounts made up to 31 March 2019 (17 pages)
26 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
22 November 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
19 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2018Statement of capital on 19 November 2018
  • GBP 1
(3 pages)
19 November 2018Statement by Directors (1 page)
19 November 2018Solvency Statement dated 14/11/18 (1 page)
19 September 2018Full accounts made up to 31 December 2017 (15 pages)
13 July 2018Withdrawal of a person with significant control statement on 13 July 2018 (2 pages)
13 July 2018Notification of General Electric Company as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (14 pages)
21 July 2017Full accounts made up to 31 December 2016 (14 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 August 2016Full accounts made up to 31 December 2015 (15 pages)
10 February 2016Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 (2 pages)
10 February 2016Director's details changed for Akhlesh Prasad Mathur on 28 August 2015 (2 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 106,123
(5 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 106,123
(5 pages)
29 July 2015Termination of appointment of Akash Mitter as a director on 23 June 2015 (1 page)
29 July 2015Appointment of Akhlesh Prasad Mathur as a director on 23 June 2015 (2 pages)
29 July 2015Appointment of Akhlesh Prasad Mathur as a director on 23 June 2015 (2 pages)
29 July 2015Termination of appointment of Akash Mitter as a director on 23 June 2015 (1 page)
29 July 2015Termination of appointment of Anthony Stephen Bowman as a director on 23 June 2015 (1 page)
29 July 2015Termination of appointment of Anthony Stephen Bowman as a director on 23 June 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 106,123
(6 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 106,123
(6 pages)
20 February 2014Statement of capital on 20 February 2014
  • GBP 106,123
(4 pages)
20 February 2014Statement by directors (1 page)
20 February 2014Resolutions
  • RES13 ‐ Share premium account cancelled 18/02/2014
(1 page)
20 February 2014Resolutions
  • RES13 ‐ Share premium account cancelled 18/02/2014
(1 page)
20 February 2014Solvency statement dated 18/02/14 (2 pages)
20 February 2014Statement of capital on 20 February 2014
  • GBP 106,123
(4 pages)
20 February 2014Solvency statement dated 18/02/14 (2 pages)
20 February 2014Statement by directors (1 page)
19 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 106,123
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 106,123
(4 pages)
30 October 2013Director's details changed for Akash Mitter on 16 October 2013 (2 pages)
30 October 2013Director's details changed for Akash Mitter on 16 October 2013 (2 pages)
28 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 October 2013Appointment of Andrew Thomas Peter Budge as a director (2 pages)
24 October 2013Appointment of Andrew Thomas Peter Budge as a director (2 pages)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
16 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)