Company NameRed Co-Operative (2014) Ltd
Company StatusDissolved
Company Number09064606
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 2014(9 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameRed Co-Operative Ltd

Directors

Director NameMr Charles Noel Baker
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMr Geoffrey Justin Hellings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address3 Corkland Road
Manchester
M21 8UP
Director NameMr Richard Ian Fletcher Shears
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleEnergy Assessor
Country of ResidenceUnited Kingdom
Correspondence Address49 Zetland Road
Manchester
M21 8TJ
Secretary NameSarah Henrietta Douglas-Hughes
StatusClosed
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Corkland Road
Manchester
M21 8UP

Location

Registered Address3 Corkland Road
Manchester
M21 8UP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
3 June 2014Company name changed red co-operative LTD\certificate issued on 03/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-02
(3 pages)
3 June 2014Company name changed red co-operative LTD\certificate issued on 03/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-02
(3 pages)
2 June 2014Appointment of Mr Richard Ian Fletcher Shears as a director on 30 May 2014 (2 pages)
2 June 2014Appointment of Mr Richard Ian Fletcher Shears as a director on 30 May 2014 (2 pages)
30 May 2014Incorporation (27 pages)
30 May 2014Incorporation (27 pages)