Company NameRed Meet Limited
Company StatusDissolved
Company Number05208730
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameColin William Axon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernilee Hall Cottage
Fernilee
Whaley Bridge
High Peak
SK23 7HB
Director NameMr John Garside
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverlea
Horwich Park
Whaley Bridge
High Peak
SK23 7EL
Secretary NameIan Guiver
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOllerenshaw Hall
Eccles Road, Whaley Bridge
High Peak
SK23 7EW
Director NameIan Guiver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 29 March 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address3 Ollerenshaw Hall
Eccles Road
Whaley Bridge
Derbyshire
SK23 7EW

Location

Registered Address1 Buxton Road West
Disley
Cheshire
SK12 2AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
26 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
28 September 2009Return made up to 18/08/09; full list of members (4 pages)
28 September 2009Return made up to 18/08/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 October 2008Return made up to 18/08/08; full list of members (4 pages)
6 October 2008Return made up to 18/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2007Return made up to 18/08/07; full list of members (3 pages)
15 October 2007Return made up to 18/08/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 October 2006Return made up to 18/08/06; full list of members (7 pages)
12 October 2006Return made up to 18/08/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 September 2005Return made up to 18/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
(7 pages)
27 September 2005Return made up to 18/08/05; full list of members (7 pages)
15 November 2004Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2004Ad 09/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
18 August 2004Incorporation (10 pages)
18 August 2004Incorporation (10 pages)