Company NameRed Post Limited
Company StatusDissolved
Company Number06019057
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 5 months ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMiss Sarah Fancourt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(8 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 15 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College View
Leeds
LS12 3LT
Director NameMr Andrew Stephen Hill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 College View
Armley
Leeds
West Yorkshire
LS12 3LT
Secretary NameSarah Fancourt
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Dewsbury Road
Brighouse
HD6 3QB
Secretary NameChristopher Paul Hill
NationalityBritish
StatusResigned
Appointed31 August 2007(8 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2008)
RoleSales Manager
Correspondence Address71 Cow Close Road
Leeds
West Yorkshire
LS12 5PD

Contact

Websitewww.redpostltd.com/
Telephone01954 718001
Telephone regionMadingley

Location

Registered Address5 Pickups Business Park
Grangefield Road
Leeds
West Yorkshire
LS28 6JP
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Sarah Fancourt
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,285
Current Liabilities£373,707

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
15 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
25 June 2014Liquidators' statement of receipts and payments to 16 May 2014 (10 pages)
25 June 2014Liquidators' statement of receipts and payments to 16 May 2014 (10 pages)
25 June 2014Liquidators statement of receipts and payments to 16 May 2014 (10 pages)
21 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (11 pages)
21 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (11 pages)
21 June 2013Liquidators statement of receipts and payments to 16 May 2013 (11 pages)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2012Statement of affairs with form 4.19 (5 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Statement of affairs with form 4.19 (5 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(3 pages)
16 February 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(3 pages)
16 February 2012Registered office address changed from Unit 3 Emmanuel Trading Estate, Springwell Road Leeds LS12 1AT United Kingdom on 16 February 2012 (1 page)
16 February 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 100
(3 pages)
16 February 2012Registered office address changed from Unit 3 Emmanuel Trading Estate, Springwell Road Leeds LS12 1AT United Kingdom on 16 February 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
3 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Sarah Fancourt on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Sarah Fancourt on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Sarah Fancourt on 1 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 September 2009Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
3 September 2009Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 5 picups business park grangefield road pudsey west yorkshire LS28 6JP (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 5 picups business park grangefield road pudsey west yorkshire LS28 6JP (1 page)
7 July 2009Return made up to 05/12/08; full list of members (3 pages)
7 July 2009Return made up to 05/12/08; full list of members (3 pages)
30 April 2009Director's change of particulars / sarah fancourt / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / sarah fancourt / 29/04/2009 (1 page)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Appointment terminated secretary christopher hill (1 page)
28 October 2008Appointment terminated secretary christopher hill (1 page)
6 October 2008Registered office changed on 06/10/2008 from 6 whingate house, armley leeds west yorkshire LS12 3BP (1 page)
6 October 2008Registered office changed on 06/10/2008 from 6 whingate house, armley leeds west yorkshire LS12 3BP (1 page)
6 August 2008Secretary's change of particulars / christopher hill / 01/01/2008 (1 page)
6 August 2008Secretary's change of particulars / christopher hill / 01/01/2008 (1 page)
1 March 2008Return made up to 05/12/07; full list of members (3 pages)
1 March 2008Return made up to 05/12/07; full list of members (3 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
5 December 2006Incorporation (15 pages)
5 December 2006Incorporation (15 pages)