Company NameRed Dot Estates (Biddulph) Ltd
Company StatusDissolved
Company Number05517378
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameFiona Sandra Cork
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(2 days after company formation)
Appointment Duration11 years, 1 month (closed 06 September 2016)
RoleEstate Agent
Correspondence AddressThe Old Coach House 226 Crewe Road
Church Lawton
Nr Alsager
Cheshire
ST7 3DB
Director NameMrs Jane Amanda Macewan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(2 days after company formation)
Appointment Duration11 years, 1 month (closed 06 September 2016)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressDorchester House
34 Park Lane
Congleton
Cheshire
CW12 3DG
Secretary NameMrs Jane Amanda Macewan
NationalityBritish
StatusClosed
Appointed27 July 2005(2 days after company formation)
Appointment Duration11 years, 1 month (closed 06 September 2016)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressDorchester House
34 Park Lane
Congleton
Cheshire
CW12 3DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mrs Fiona Sandra Cork
50.00%
Ordinary
1 at £1Mrs Jane Amanda Macewan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
8 June 2016Application to strike the company off the register (3 pages)
9 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
5 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 August 2009Director's change of particulars / fiona cork / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / fiona cork / 03/08/2009 (1 page)
30 July 2009Return made up to 25/07/09; full list of members (4 pages)
30 July 2009Return made up to 25/07/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 September 2008Return made up to 25/07/08; full list of members (4 pages)
30 September 2008Return made up to 25/07/08; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 September 2008Return made up to 25/07/07; full list of members (4 pages)
25 September 2008Return made up to 25/07/07; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from, dorchester house, park lane, congleton, cheshire, CW12 3DG (1 page)
24 September 2008Registered office changed on 24/09/2008 from, dorchester house, park lane, congleton, cheshire, CW12 3DG (1 page)
26 July 2007Registered office changed on 26/07/07 from: 94 mill street, congleton, cheshire CW12 1AG (1 page)
26 July 2007Registered office changed on 26/07/07 from: 94 mill street, congleton, cheshire CW12 1AG (1 page)
15 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
21 August 2006Ad 27/07/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
21 August 2006Ad 27/07/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 94 mill st, congleton, cheshire, CW12 1AG (1 page)
10 August 2005Registered office changed on 10/08/05 from: 94 mill st, congleton, cheshire, CW12 1AG (1 page)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
25 July 2005Incorporation (9 pages)
25 July 2005Incorporation (9 pages)