Rugby
Warwickshire
CV21 4AT
Director Name | Mr Jason Maurice Bretherton |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Weaste Lane Thelwall Warrington Cheshire WA4 3JT |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Cottons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Chiltern House Waterperry Court Middleton Road Banbury OX16 4QA |
Secretary Name | Cottons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2013) |
Correspondence Address | The Stables Church Walk Daventry Northants NN11 4BL |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £246,859 |
Cash | £143,938 |
Current Liabilities | £273,467 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2018 | Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 (1 page) |
14 May 2018 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (13 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
30 September 2015 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages) |
30 September 2015 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages) |
14 September 2015 | Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages) |
14 September 2015 | Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Resolutions
|
11 September 2015 | Declaration of solvency (3 pages) |
11 September 2015 | Declaration of solvency (3 pages) |
31 July 2015 | Company name changed red squared foodservice & laundry solutions LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed red squared foodservice & laundry solutions LIMITED\certificate issued on 31/07/15
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
31 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
28 April 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
28 April 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
17 March 2014 | Second filing of AP01 previously delivered to Companies House
|
17 March 2014 | Second filing of AP01 previously delivered to Companies House
|
28 January 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Appointment of Stephen Roy Baxter as a director
|
27 November 2013 | Appointment of Mr Alan Andrew Barr as a director (3 pages) |
27 November 2013 | Appointment of Mr Alan Andrew Barr as a director (3 pages) |
27 November 2013 | Appointment of Stephen Roy Baxter as a director
|
25 October 2013 | Termination of appointment of Jason Bretherton as a director (2 pages) |
25 October 2013 | Termination of appointment of Kevin Geehan as a director (2 pages) |
25 October 2013 | Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 25 October 2013 (2 pages) |
25 October 2013 | Termination of appointment of Kevin Geehan as a director (2 pages) |
25 October 2013 | Termination of appointment of Cottons Limited as a secretary (2 pages) |
25 October 2013 | Termination of appointment of Jason Bretherton as a director (2 pages) |
25 October 2013 | Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 25 October 2013 (2 pages) |
25 October 2013 | Termination of appointment of Cottons Limited as a secretary (2 pages) |
13 March 2013 | Secretary's details changed for Cottons Limited on 18 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Secretary's details changed for Cottons Limited on 18 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Registered office address changed from Chiltern House, Waterperry Court Middleton Road Banbury Oxfordshireox16 4Qa on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from Chiltern House, Waterperry Court Middleton Road Banbury Oxfordshireox16 4Qa on 12 January 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
19 February 2009 | Secretary appointed cottons LIMITED (1 page) |
19 February 2009 | Secretary appointed cottons LIMITED (1 page) |
18 February 2009 | Appointment terminated secretary cottons LTD (1 page) |
18 February 2009 | Appointment terminated secretary cottons LTD (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 17/02/07; full list of members (3 pages) |
12 April 2007 | Director's particulars changed (1 page) |
21 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 March 2006 | Ad 17/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Ad 17/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Secretary resigned (1 page) |
17 February 2006 | Incorporation (12 pages) |
17 February 2006 | Incorporation (12 pages) |