Company NameRed Box Fms Ltd
Company StatusDissolved
Company Number06965747
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NamePeopleinc Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Andrew Cooke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynam Way
Madeley
Crewe
Cheshire
CW3 9HX
Director NameMr Gerard Norman Syddall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cinnabar Court
Daresbury Park Daresbury
Warrington
WA4 4GE
Director NameMr Christopher Chandos-Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Berryfields
Aldridge
Walsall
Staffordshire
WS9 0EL

Location

Registered AddressUnit 2 Cinnabar Court
Daresbury Park Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1000 at £1Mr Gerard Norman Syddall
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,638
Cash£2,691
Current Liabilities£119,143

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Termination of appointment of Gerard Norman Syddall as a director on 21 April 2015 (1 page)
5 August 2015Termination of appointment of Gerard Norman Syddall as a director on 21 April 2015 (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
29 April 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2013Termination of appointment of Christopher Chandos-Hall as a director (1 page)
12 June 2013Termination of appointment of Christopher Chandos-Hall as a director (1 page)
4 March 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1,000
(4 pages)
4 March 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1,000
(4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
13 July 2011Appointment of Mr Christopher Chandos-Hall as a director (2 pages)
13 July 2011Appointment of Mr Christopher Chandos-Hall as a director (2 pages)
21 April 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
21 April 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
17 February 2011Company name changed peopleinc LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2011Company name changed peopleinc LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2011Termination of appointment of Andrew Cooke as a director (1 page)
8 February 2011Termination of appointment of Andrew Cooke as a director (1 page)
8 February 2011Appointment of Mr Gerard Norman Syddall as a director (2 pages)
8 February 2011Appointment of Mr Gerard Norman Syddall as a director (2 pages)
1 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
17 July 2009Incorporation (11 pages)
17 July 2009Incorporation (11 pages)