Company Name04596839 Limited
DirectorNeil Robert Gatt
Company StatusLiquidation
Company Number04596839
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Previous NameR.E.D. Motorsport Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Neil Robert Gatt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRode Street Farm
Rode Street
Tarporley
Cheshire
CW6 0EF
Director NameMr Michael John Pattison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Owls Dumbah Lane
Prestbury
Macclesfield
Cheshire
SK10 4EW
Director NameMr Guy Christopher Robinson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank Farm
Wybunbury Road, Willaston
Nantwich
Cheshire
CW5 7ER
Secretary NameMr Neil Robert Gatt
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRode Street Farm
Rode Street
Tarporley
Cheshire
CW6 0EF
Secretary NameMr Ritchie James Gatt
NationalityBritish
StatusResigned
Appointed29 July 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 11 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Castle House
Wimland Road, Faygate
Horsham
West Sussex
RH12 4SS

Location

Registered AddressTong Hall
Tong Lane
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£63,138
Current Liabilities£37,321

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Next Accounts Due31 August 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due5 December 2016 (overdue)

Filing History

4 March 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
3 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
9 May 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
9 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
21 October 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
21 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
2 November 2009Statement of affairs with form 4.19 (5 pages)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Registered office address changed from Unit 15 Manor Industrial Estate Manor Lane Flint Flintshire CH6 5UY on 22 October 2009 (1 page)
22 October 2009Registered office address changed from , Unit 15 Manor Industrial Estate, Manor Lane, Flint, Flintshire, CH6 5UY on 22 October 2009 (1 page)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 July 2009Appointment terminated secretary ritchie gatt (1 page)
30 April 2009Return made up to 21/11/08; full list of members (8 pages)
16 February 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 May 2008Return made up to 21/11/07; no change of members (6 pages)
20 February 2008Registered office changed on 20/02/08 from: finlan road widnes cheshire WA8 7RZ (1 page)
20 February 2008Registered office changed on 20/02/08 from: finlan road, widnes, cheshire WA8 7RZ (1 page)
20 February 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 January 2007Return made up to 21/11/06; full list of members (6 pages)
8 December 2006Registered office changed on 08/12/06 from: 59-63 station road, northwich, cheshire, CW9 5LT (1 page)
8 December 2006Registered office changed on 08/12/06 from: 59-63 station road northwich cheshire CW9 5LT (1 page)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 February 2006Return made up to 21/11/05; full list of members (6 pages)
28 June 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 21/11/04; full list of members (6 pages)
30 June 2004Particulars of mortgage/charge (5 pages)
9 December 2003Return made up to 21/11/03; full list of members (6 pages)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
22 January 2003Particulars of mortgage/charge (7 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Ad 21/11/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 December 2002New director appointed (2 pages)
21 November 2002Incorporation (12 pages)