Company NameRed Letters Limited
Company StatusDissolved
Company Number04690577
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDavid Walker Redpath
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Aspull Close
Locking Stumps Birchwood
Warrington
Cheshire
WA3 7NE
Director NameJanet Mary Redpath
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Aspull Close
Locking Stumps Birchwood
Warrington
Cheshire
WA3 7NE
Secretary NameJanet Mary Redpath
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Aspull Close
Locking Stumps Birchwood
Warrington
Cheshire
WA3 7NE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Janet Mary Redpath
100.00%
Ordinary

Financials

Year2014
Net Worth£6,268
Cash£7,577
Current Liabilities£2,716

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2013Application to strike the company off the register (4 pages)
5 April 2013Application to strike the company off the register (4 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
(5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
(5 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 2
(5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for David Walker Redpath on 7 March 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for David Walker Redpath on 7 March 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Janet Mary Redpath on 7 March 2010 (2 pages)
1 April 2010Director's details changed for Janet Mary Redpath on 7 March 2010 (2 pages)
1 April 2010Director's details changed for Janet Mary Redpath on 7 March 2010 (2 pages)
1 April 2010Director's details changed for David Walker Redpath on 7 March 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 07/03/09; full list of members (4 pages)
23 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 07/03/08; full list of members (4 pages)
14 April 2008Return made up to 07/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 07/03/07; full list of members (2 pages)
3 April 2007Return made up to 07/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 07/03/06; full list of members (2 pages)
10 March 2006Return made up to 07/03/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 January 2006Accounts made up to 31 March 2005 (5 pages)
17 March 2005Return made up to 07/03/05; full list of members (7 pages)
17 March 2005Return made up to 07/03/05; full list of members (7 pages)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 February 2005Accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 07/03/04; full list of members (7 pages)
2 April 2004Return made up to 07/03/04; full list of members (7 pages)
10 January 2004Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page)
10 January 2004Registered office changed on 10/01/04 from: 120 east road london N1 6AA (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Secretary's particulars changed;director's particulars changed (1 page)
13 October 2003Secretary's particulars changed;director's particulars changed (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
7 March 2003Incorporation (16 pages)
7 March 2003Incorporation (16 pages)