Company NameRed Eleven Limited
Company StatusDissolved
Company Number05399267
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMrs Julie Anne Powell
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stainburn Avenue
Moortown
Leeds
West Yorkshire
LS17 6PQ
Director NameMrs Julie Anne Powell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2009(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 29 December 2009)
RoleProperty
Country of ResidenceEngland
Correspondence Address11 Stainburn Avenue
Moortown
Leeds
West Yorkshire
LS17 6PQ
Director NameMr Alan David Powell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Stainburn Avenue
Moortown
Leeds
West Yorkshire
LS17 6PQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressTitan House, Station Road
Horsforth
Leeds
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£34,123
Current Liabilities£5,499

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2009Director appointed julie anne powell (2 pages)
29 July 2009Appointment terminated director alan powell (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Return made up to 19/03/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Return made up to 19/03/07; no change of members (6 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 April 2006Return made up to 19/03/06; full list of members (6 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Ad 19/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
19 March 2005Incorporation (13 pages)