Leeds
Yorkshire
LS1 4JP
Director Name | Mr John Holden |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds Yorkshire LS1 4JP |
Secretary Name | Mr Andrew Mark Forsythe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 April 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Sketchley House Watling Street Burbage Hinckley Leicestershire LE10 3HZ |
Director Name | Mr Andrew Forsythe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 January 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sketchley House Watling Street Burbage Hinckley Leicestershire LE10 3HZ |
Director Name | Mr Raymond Michael Phelan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 October 2012(9 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 April 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Benson House 33 Wellington Street Leeds Yorkshire LS1 4JP |
Secretary Name | Mr John Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Melton Road Doncaster Yorkshire DN5 7NU |
Director Name | John Watts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 26 Field House Lane Sprotbrough Doncaster South Yorkshire DN4 7RP |
Secretary Name | John Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 26 Field House Lane Sprotbrough Doncaster South Yorkshire DN4 7RP |
Director Name | Mr Robert Charles Dargue |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Queen Victoria Road Totley Sheffield South Yorkshire S17 4HU |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.redirack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01543 279543 |
Telephone region | Cannock |
Registered Address | Benson House 33 Wellington Street Leeds Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
75k at £1 | Philip John Culling 66.67% Ordinary A |
---|---|
37.5k at £1 | John Holden 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,196,223 |
Gross Profit | £2,371,722 |
Net Worth | -£70,755 |
Cash | £31,223 |
Current Liabilities | £3,507,591 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | Administrator's progress report to 14 January 2015 (19 pages) |
3 February 2015 | Administrator's progress report to 14 January 2015 (19 pages) |
21 January 2015 | Notice of move from Administration to Dissolution on 14 January 2015 (17 pages) |
21 January 2015 | Notice of move from Administration to Dissolution on 14 January 2015 (17 pages) |
19 August 2014 | Administrator's progress report to 14 July 2014 (20 pages) |
19 August 2014 | Administrator's progress report to 14 July 2014 (20 pages) |
1 April 2014 | Notice of deemed approval of proposals (1 page) |
1 April 2014 | Notice of deemed approval of proposals (1 page) |
25 March 2014 | Statement of administrator's proposal (30 pages) |
25 March 2014 | Statement of administrator's proposal (30 pages) |
25 March 2014 | Statement of affairs with form 2.14B (11 pages) |
25 March 2014 | Statement of affairs with form 2.14B (11 pages) |
18 March 2014 | Statement of administrator's proposal (30 pages) |
18 March 2014 | Statement of administrator's proposal (30 pages) |
29 January 2014 | Registered office address changed from Wharf Road Kilnhurst Mexborough South Yorkshire S64 5SU on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Wharf Road Kilnhurst Mexborough South Yorkshire S64 5SU on 29 January 2014 (2 pages) |
27 January 2014 | Appointment of an administrator (1 page) |
27 January 2014 | Appointment of an administrator (1 page) |
9 January 2014 | Satisfaction of charge 5 in full (3 pages) |
9 January 2014 | Satisfaction of charge 5 in full (3 pages) |
27 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Termination of appointment of Robert Charles Dargue as a director on 15 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Robert Charles Dargue as a director on 15 November 2013 (1 page) |
14 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
14 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
17 October 2012 | Appointment of Mr Raymond Michael Phelan as a director on 11 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Appointment of Mr Raymond Michael Phelan as a director on 11 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (8 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (8 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 June 2010 | Appointment of Mr Robert Charles Dargue as a director (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (1 page) |
15 June 2010 | Director's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (2 pages) |
15 June 2010 | Appointment of Mr Robert Charles Dargue as a director (2 pages) |
15 June 2010 | Secretary's details changed for Mr Andrew Mark Forsythe on 1 June 2010 (1 page) |
5 March 2010 | Appointment of Mr Andrew Mark Forsythe as a director (2 pages) |
5 March 2010 | Appointment of Mr Andrew Mark Forsythe as a director (2 pages) |
23 February 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Philip John Culling on 1 October 2009 (2 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Secretary's details changed for Mr Andrew Mark Forsythe on 1 October 2009 (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Secretary's details changed for Mr Andrew Mark Forsythe on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Philip John Culling on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Philip John Culling on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Holden on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Holden on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Holden on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mr Andrew Mark Forsythe on 1 October 2009 (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
19 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
19 March 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 13/10/07; full list of members (4 pages) |
14 October 2008 | Return made up to 13/10/07; full list of members (4 pages) |
13 October 2008 | Secretary's change of particulars / andrew forsythe / 07/07/2008 (2 pages) |
13 October 2008 | Secretary's change of particulars / andrew forsythe / 07/07/2008 (2 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Auditor's resignation (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Auditor's resignation (2 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
5 September 2006 | £ ic 150000/112500 26/10/05 £ sr 37500@1=37500 (2 pages) |
5 September 2006 | £ ic 150000/112500 26/10/05 £ sr 37500@1=37500 (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (21 pages) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (21 pages) |
3 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 May 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
23 December 2004 | Return made up to 13/10/04; full list of members (8 pages) |
23 December 2004 | Return made up to 13/10/04; full list of members (8 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: bluewrack LIMITED wharf road kilnhurst mexbrough south yorkshire S64 5SU (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: bluewrack LIMITED wharf road kilnhurst mexbrough south yorkshire S64 5SU (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Ad 15/03/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
25 March 2004 | Nc inc already adjusted 15/03/04 (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Nc inc already adjusted 15/03/04 (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Ad 15/03/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
23 March 2004 | Company name changed bluewrack LIMITED\certificate issued on 23/03/04 (3 pages) |
23 March 2004 | Particulars of mortgage/charge (11 pages) |
23 March 2004 | Company name changed bluewrack LIMITED\certificate issued on 23/03/04 (3 pages) |
23 March 2004 | Particulars of mortgage/charge (11 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (16 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (16 pages) |
25 January 2004 | Registered office changed on 25/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
30 December 2003 | Company name changed broomco (3311) LIMITED\certificate issued on 30/12/03 (2 pages) |
30 December 2003 | Company name changed broomco (3311) LIMITED\certificate issued on 30/12/03 (2 pages) |
13 October 2003 | Incorporation (19 pages) |
13 October 2003 | Incorporation (19 pages) |