Company NameRed Carpet Leisure (North) Limited
Company StatusDissolved
Company Number07778333
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elizabeth Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Roundhay Road
Leeds
LS8 5AN
Director NameMiss Debbie Clayton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Roundhay Road
Leeds
LS8 5AN

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

55 at £1Elizabeth Morris
55.00%
Ordinary
5 at £1James Hutchinson
5.00%
Ordinary
10 at £1Anna Morris
10.00%
Ordinary
10 at £1Christine Noble
10.00%
Ordinary
10 at £1Debbie Clayton
10.00%
Ordinary
10 at £1Roielle Morris
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
13 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
14 October 2013Registered office address changed from 199 Roundhay Road Leeds LS8 5AN United Kingdom on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from 199 Roundhay Road Leeds LS8 5AN United Kingdom on 14 October 2013 (2 pages)
11 October 2013Statement of affairs with form 4.19 (5 pages)
11 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2013Statement of affairs with form 4.19 (5 pages)
11 October 2013Appointment of a voluntary liquidator (1 page)
11 October 2013Appointment of a voluntary liquidator (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Termination of appointment of Debbie Clayton as a director on 1 August 2012 (2 pages)
21 November 2012Termination of appointment of Debbie Clayton as a director on 1 August 2012 (2 pages)
21 November 2012Termination of appointment of Debbie Clayton as a director on 1 August 2012 (2 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(5 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)