Company NameRed X Limited
Company StatusDissolved
Company Number05189670
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date10 April 2007 (17 years ago)

Directors

Director NameMr David John Macaskill
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(2 days after company formation)
Appointment Duration2 years, 8 months (closed 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Latham Avenue
Newton Le Willows
Merseyside
WA12 0EG
Secretary NameEmma Louise Waterworth Macaskill
NationalityBritish
StatusClosed
Appointed28 July 2004(2 days after company formation)
Appointment Duration2 years, 8 months (closed 10 April 2007)
RoleSecretary
Correspondence Address18 Vale Avenue
Hawarden
Flintshire
CH5 3LB
Wales
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressThe Mac Eaton Group Ltd Suite 10
The Printworks Sealand Road
Chester
Cheshire
CH1 4QS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
22 August 2006Registered office changed on 22/08/06 from: unit 10 chesterbank bus park river lane saltney chester flintshire CH4 8SL (1 page)
22 August 2006Director's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: the garage 18A vale avenue hawarden flintshire CH5 3LB (1 page)
3 December 2004Particulars of mortgage/charge (7 pages)
24 August 2004New director appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
13 August 2004New secretary appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)