Company NameRed Data Solutions Limited
Company StatusDissolved
Company Number08607533
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date18 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Director

Director NameMrs Carrolly-Ann Marie Torres
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Quay House Sankey Street
Warrington
Cheshire
WA1 1NN

Contact

Websitewww.reddatasolutions.co.uk/
Email address[email protected]
Telephone08444482001
Telephone regionUnknown

Location

Registered AddressBank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

3 October 2013Delivered on: 7 October 2013
Persons entitled: Lloyds Bank Commercial Fincance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 August 2018Final Gazette dissolved following liquidation (1 page)
18 May 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
27 October 2017Liquidators' statement of receipts and payments to 23 June 2017 (11 pages)
27 October 2017Liquidators' statement of receipts and payments to 23 June 2017 (11 pages)
11 July 2016Registered office address changed from Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 11 July 2016 (2 pages)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 July 2016Statement of affairs with form 4.19 (6 pages)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
(1 page)
4 July 2016Statement of affairs with form 4.19 (6 pages)
4 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-24
(1 page)
4 July 2016Appointment of a voluntary liquidator (1 page)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 20
(3 pages)
1 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 20
(3 pages)
7 April 2015Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE on 7 April 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Director's details changed for Mrs Carrolly-Ann Marie Torres on 31 May 2014 (2 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20
(3 pages)
6 August 2014Director's details changed for Mrs Carrolly-Ann Marie Torres on 31 May 2014 (2 pages)
6 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 20
(3 pages)
7 April 2014Registered office address changed from 2 Lower Packington Rd Ashby De La Zouch Leics LE65 1GD England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 2 Lower Packington Rd Ashby De La Zouch Leics LE65 1GD England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 2 Lower Packington Rd Ashby De La Zouch Leics LE65 1GD England on 7 April 2014 (1 page)
7 October 2013Registration of charge 086075330001 (24 pages)
7 October 2013Registration of charge 086075330001 (24 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)