Company NameRed Barchetta Ltd
Company StatusDissolved
Company Number07692309
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Director

Director NamePaul Michael Gibson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow 7 Spencer Street
Northwich
Cheshire
CW8 1BP

Location

Registered Address7 Spencer Street
Northwich
Cheshire
CW8 1BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Paul Michael Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,539
Cash£638
Current Liabilities£3,447

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Register inspection address has been changed from 7 the Bungalow Spencer Street Northwich Cheshire CW8 1BP United Kingdom to The Bungalow 7 Spencer Street the Bungalow 7 Spencer Street Northwich Cheshire CW8 1BP (1 page)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Register inspection address has been changed from 7 the Bungalow Spencer Street Northwich Cheshire CW8 1BP United Kingdom to The Bungalow 7 Spencer Street the Bungalow 7 Spencer Street Northwich Cheshire CW8 1BP (1 page)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
31 July 2015Director's details changed for Paul Michael Gibson on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Paul Michael Gibson on 31 July 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(4 pages)
13 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(4 pages)
13 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
21 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
21 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 November 2012Register inspection address has been changed (1 page)
5 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2011Registered office address changed from 63 David Street Northwich CW8 1HE United Kingdom on 17 December 2011 (1 page)
17 December 2011Registered office address changed from 63 David Street Northwich CW8 1HE United Kingdom on 17 December 2011 (1 page)
21 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
21 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
4 July 2011Incorporation (34 pages)
4 July 2011Incorporation (34 pages)