Company NameRed Mortgage Solutions Ltd
Company StatusDissolved
Company Number04979604
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamePackage It Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Brad Leslie Fitton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address116 St Philips Road
Sheffield
S3 7JR
Director NamePaul Leslie Birchall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address14 Charlton Hill Rise
Sheffield
South Yorkshire
S35 2PU
Secretary NamePaul Leslie Birchall
NationalityBritish
StatusClosed
Appointed24 March 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address14 Charlton Hill Rise
Sheffield
South Yorkshire
S35 2PU
Director NamePaul George Stoton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(1 year after company formation)
Appointment Duration3 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address73 Beech Road, Armthorpe
Doncaster
DN3 2EF
Director NamePoultney Craig
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2007)
RoleCompany Director
Correspondence Address43 Clifton Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7NL
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,726
Cash£80
Current Liabilities£91,820

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2007Statement of affairs (6 pages)
23 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2007Appointment of a voluntary liquidator (1 page)
30 March 2007Registered office changed on 30/03/07 from: unit 69 the brampton centre brampton road wath upon dearne rotherham south yorkshire S63 6BB (1 page)
9 February 2007Director resigned (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Registered office changed on 15/09/06 from: suite a 1ST floor the brooke building shepcote lane sheffield south yorkshire S9 1QT (1 page)
13 December 2005New director appointed (2 pages)
1 December 2005Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005£ nc 1/1000 06/12/04 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Ad 08/12/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004Return made up to 28/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 December 2004New director appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 March 2004Company name changed package it LTD\certificate issued on 24/03/04 (2 pages)
20 March 2004Particulars of mortgage/charge (3 pages)