Company NameRed House Ventures Limited
Company StatusDissolved
Company Number07103583
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJames Edward Powell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoughton House 2 Nicholas Street Mews
Chester
Cheshire
CH1 2NS
Wales
Director NameMr Raymond Wilfred Stalker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoughton House 2 Nicholas Street Mews
Chester
Cheshire
CH1 2NS
Wales
Secretary NameJames Edward Powell
NationalityBritish
StatusClosed
Appointed31 December 2009(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2012)
RoleCompany Director
Correspondence AddressSoughton House 2 Nicholas Street Mews
Chester
CH1 2NS
Wales
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressSoughton House
2 Nicholas Street Mews
Chester
CH1 2NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Appointment of James Edward Powell as a secretary (2 pages)
1 June 2011Appointment of James Edward Powell as a secretary (2 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(14 pages)
27 May 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(14 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2010Appointment of Raymond Wilfred Stalker as a director (3 pages)
29 March 2010Appointment of Raymond Wilfred Stalker as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 2
(4 pages)
29 March 2010Appointment of James Edward Powell as a director (3 pages)
29 March 2010Appointment of James Edward Powell as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 2
(4 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
14 December 2009Termination of appointment of John Carter as a director (1 page)
14 December 2009Termination of appointment of John Carter as a director (1 page)