Company NameRed Partnership Limited Liability Partnership
Company StatusDissolved
Company NumberOC309475
CategoryLimited Liability Partnership
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date27 October 2016 (7 years, 6 months ago)

Directors

LLP Designated Member NameMr Adrian Geraint Blomeley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mana House
Bryn Teg, Sychdyn
Mold
CH7 6GG
Wales
LLP Designated Member NameMr Michael Timothy Carr
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dowsefield Lane
Calderstones
Liverpool
L18 3JG
LLP Designated Member NameMr Paul John Gallacher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Manor Road
Bramhall
SK7 3LY
LLP Designated Member NameNigel William Taylor Woodger
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
Chamber Brook Lane, Kingsley
Warrington
WA6 8AZ

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£100
Cash£4,744
Current Liabilities£34,508

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 October 2016Final Gazette dissolved following liquidation (1 page)
27 October 2016Final Gazette dissolved following liquidation (1 page)
27 July 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
27 July 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
28 November 2015Registered office address changed from Unit E1 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 28 November 2015 (2 pages)
28 November 2015Registered office address changed from Unit E1 Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 28 November 2015 (2 pages)
28 October 2015Determination (1 page)
28 October 2015Statement of affairs with form 4.19 (5 pages)
28 October 2015Appointment of a voluntary liquidator (1 page)
28 October 2015Appointment of a voluntary liquidator (1 page)
28 October 2015Determination (1 page)
28 October 2015Statement of affairs with form 4.19 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 March 2015Annual return made up to 22 February 2015 (5 pages)
13 March 2015Annual return made up to 22 February 2015 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 March 2014Annual return made up to 22 February 2014 (5 pages)
7 March 2014Annual return made up to 22 February 2014 (5 pages)
18 December 2013Registered office address changed from C/O Pop Up Products 2 Deeside Point Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA on 18 December 2013 (1 page)
18 December 2013Registered office address changed from C/O Pop Up Products 2 Deeside Point Tenth Avenue Deeside Industrial Park Deeside Clwyd CH5 2UA on 18 December 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 March 2013Annual return made up to 22 February 2013 (5 pages)
6 March 2013Annual return made up to 22 February 2013 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 March 2012Annual return made up to 22 February 2012 (5 pages)
9 March 2012Annual return made up to 22 February 2012 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 March 2011Annual return made up to 22 February 2011 (8 pages)
30 March 2011Annual return made up to 22 February 2011 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
5 March 2010Annual return made up to 22 February 2010 (10 pages)
5 March 2010Annual return made up to 22 February 2010 (10 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2009Annual return made up to 05/10/08 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 August 2009Annual return made up to 05/10/08 (3 pages)
27 July 2009Registered office changed on 27/07/2009 from c/0 nsg uk LIMITED fourth avenue deeside industrial park deeside flintshire CH5 2NR (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/0 nsg uk LIMITED fourth avenue deeside industrial park deeside flintshire CH5 2NR (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2007Annual return made up to 05/10/07 (3 pages)
10 December 2007Annual return made up to 05/10/07 (3 pages)
30 November 2007Member's particulars changed (1 page)
30 November 2007Member's particulars changed (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 October 2006Annual return made up to 05/10/06 (3 pages)
17 October 2006Annual return made up to 05/10/06 (3 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2006Annual return made up to 05/10/05 (5 pages)
19 July 2006Registered office changed on 19/07/06 from: fourth avenue deeside industrial park deeside flintshire CH5 2NR (1 page)
19 July 2006Annual return made up to 05/10/05 (5 pages)
19 July 2006Registered office changed on 19/07/06 from: fourth avenue deeside industrial park deeside flintshire CH5 2NR (1 page)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
25 July 2005Registered office changed on 25/07/05 from: parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
25 July 2005Registered office changed on 25/07/05 from: parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
5 October 2004Incorporation (4 pages)
5 October 2004Incorporation (4 pages)