Company NameRed Dawn Corporation Limited
Company StatusDissolved
Company Number04893628
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Cunningham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(same day as company formation)
RoleInsurance Salesman
Country of ResidenceUnited Kingdom
Correspondence Address33 Watermill Drive
Macclesfield
Cheshire
SK11 7WB
Director NameMr Peter Walsh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(same day as company formation)
RoleInsurance Salesman
Country of ResidenceUnited Kingdom
Correspondence Address25 Saddlewood Avenue
East Didsbury
Manchester
Lancashire
M19 1QW
Secretary NameMr Peter Walsh
NationalityBritish
StatusClosed
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Saddlewood Avenue
East Didsbury
Manchester
Lancashire
M19 1QW
Director NameDavid Henthorn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleInsurance Salesman
Correspondence Address14 Clarendon Road
Audenshaw
Manchester
M34 5PP

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,124
Cash£421
Current Liabilities£2,014

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 November 2011Application to strike the company off the register (3 pages)
7 November 2011Application to strike the company off the register (3 pages)
5 July 2011Current accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages)
5 July 2011Current accounting period shortened from 30 September 2011 to 31 August 2011 (3 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 6
(5 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 6
(5 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 6
(5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 February 2009Return made up to 09/09/08; full list of members (4 pages)
11 February 2009Return made up to 09/09/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 April 2008Registered office changed on 16/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
16 April 2008Registered office changed on 16/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
18 September 2007Return made up to 09/09/07; full list of members (3 pages)
18 September 2007Return made up to 09/09/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 October 2006Return made up to 09/09/06; full list of members (7 pages)
13 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 September 2005Return made up to 09/09/05; full list of members (7 pages)
28 September 2005Return made up to 09/09/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 April 2005Ad 10/09/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
4 April 2005Ad 10/09/04--------- £ si 2@1=2 £ ic 3/5 (2 pages)
20 December 2004Ad 09/09/03--------- £ si 3@1 (2 pages)
20 December 2004Ad 09/09/03--------- £ si 3@1 (2 pages)
8 September 2004Registered office changed on 08/09/04 from: c/o howard worth, bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
8 September 2004Registered office changed on 08/09/04 from: c/o howard worth, bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
8 September 2004Return made up to 09/09/04; full list of members (7 pages)
8 September 2004Return made up to 09/09/04; full list of members (7 pages)
9 September 2003Incorporation (10 pages)
9 September 2003Incorporation (10 pages)