Company NameRed Ideas Limited
Company StatusDissolved
Company Number04462665
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date27 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSal Bakhsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(3 days after company formation)
Appointment Duration11 years, 9 months (closed 27 March 2014)
RoleProject Designer
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
24 Church Lane
Kirkella
East Yorkshire
HU10 7TA
Director NameAlison Claire Carr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(3 days after company formation)
Appointment Duration11 years, 9 months (closed 27 March 2014)
RoleProject Designer
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
24 Church Lane
Kirkella
East Yorkshire
HU10 7TA
Secretary NameSal Bakhsh
NationalityBritish
StatusClosed
Appointed20 June 2002(3 days after company formation)
Appointment Duration11 years, 9 months (closed 27 March 2014)
RoleProject Designer
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
24 Church Lane
Kirkella
East Yorkshire
HU10 7TA
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ

Location

Registered AddressSuite 2 Stable Court Hesslewood Hall Business Park
Ferriby Road
Hessle
North Humberside
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

9 at 1S Bakhsh
90.00%
Ordinary
1 at 1A C Carr
10.00%
Ordinary

Financials

Year2014
Net Worth£437
Cash£1,593
Current Liabilities£30,491

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 December 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
27 December 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
30 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (6 pages)
30 October 2012Liquidators statement of receipts and payments to 13 October 2012 (6 pages)
30 October 2012Liquidators' statement of receipts and payments to 13 October 2012 (6 pages)
8 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (3 pages)
8 November 2011Liquidators statement of receipts and payments to 13 October 2011 (3 pages)
8 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (3 pages)
28 October 2010Statement of affairs with form 4.19 (6 pages)
28 October 2010Statement of affairs with form 4.19 (6 pages)
20 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2010Appointment of a voluntary liquidator (1 page)
20 October 2010Appointment of a voluntary liquidator (1 page)
20 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-14
(1 page)
21 September 2010Registered office address changed from C/O Dodgson & Co Meredith Building 23-33 Reform St Kingston upon Hull E Yorkshire HU2 8EF on 21 September 2010 (1 page)
21 September 2010Registered office address changed from C/O Dodgson & Co Meredith Building 23-33 Reform St Kingston upon Hull E Yorkshire HU2 8EF on 21 September 2010 (1 page)
21 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 10
(5 pages)
21 July 2010Director's details changed for Alison Claire Carr on 17 June 2010 (2 pages)
21 July 2010Director's details changed for Alison Claire Carr on 17 June 2010 (2 pages)
21 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 10
(5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 July 2009Return made up to 17/06/09; full list of members (4 pages)
30 July 2009Return made up to 17/06/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from c/o dodgson & co, meredith building, 23-33 reform st kingston upon hull e yorkshire HU2 8EF (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Registered office changed on 30/07/2009 from c/o dodgson & co, meredith building, 23-33 reform st kingston upon hull e yorkshire HU2 8EF (1 page)
30 July 2009Location of register of members (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 17/06/08; full list of members (4 pages)
29 July 2008Return made up to 17/06/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Return made up to 17/06/07; full list of members (3 pages)
24 July 2007Return made up to 17/06/07; full list of members (3 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: meredith group building reform street freetown way kingston upon hull east yorkshire HU2 8EF (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Registered office changed on 24/07/07 from: meredith group building reform street freetown way kingston upon hull east yorkshire HU2 8EF (1 page)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 July 2006Return made up to 17/06/06; full list of members (3 pages)
11 July 2006Return made up to 17/06/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 August 2005Return made up to 17/06/05; full list of members (3 pages)
22 August 2005Return made up to 17/06/05; full list of members (3 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 July 2004Return made up to 17/06/04; full list of members (6 pages)
1 July 2004Return made up to 17/06/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 July 2003Return made up to 17/06/03; full list of members (7 pages)
2 July 2003Return made up to 17/06/03; full list of members (7 pages)
6 July 2002Ad 20/06/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
6 July 2002Ad 20/06/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: meredith grove reform street freetown way kingston upon hull east yorkshire HU2 8EF (1 page)
1 July 2002Registered office changed on 01/07/02 from: meredith grove reform street freetown way kingston upon hull east yorkshire HU2 8EF (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
17 June 2002Incorporation (14 pages)
17 June 2002Incorporation (14 pages)