Company NameRed Disk Limited
Company StatusDissolved
Company Number01074154
CategoryPrivate Limited Company
Incorporation Date28 September 1972(51 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous Names5

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Simon Peter Warr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(37 years, 6 months after company formation)
Appointment Duration2 years (closed 10 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Secretary NameSimon Gordon
NationalityBritish
StatusClosed
Appointed24 November 2010(38 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 10 April 2012)
RoleCompany Director
Correspondence AddressClarendon House Shenley Road
Borehamwood
Herts
WD6 1AG
Director NameJohn Douglas Mackinlay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 November 2005)
RoleChartered Accountant
Correspondence AddressMelon Park
Liberty Elie
Leven
Fife
KY9 7AU
Scotland
Director NameMr David Paul Richards
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 2 months after company formation)
Appointment Duration-1 years, 9 months (resigned 14 September 1991)
RoleOperations Director
Correspondence Address37 Sonia Gardens
Heston
TW5 0LZ
Director NameFinlay Thomas Alan Tinker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2002)
RoleExecutive
Correspondence AddressThe Gables 1 Brent Road
Brentford
Middlesex
TW8 8BP
Director NameMr Peter Nicholas Salussolia
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 March 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Secretary NameGrahame John Catley
NationalityBritish
StatusResigned
Appointed14 December 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address91 Gloucester Mews West
London
W2 6DY
Director NameMr Alexander Salussolia
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(20 years, 6 months after company formation)
Appointment Duration17 years (resigned 26 March 2010)
RoleOperations Dir
Country of ResidenceEngland
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Director NameMichael Graham Cockman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(25 years, 5 months after company formation)
Appointment Duration5 years (resigned 26 March 2003)
RoleMarketing Executive
Correspondence Address156 Kingston Road
Oxford
Oxfordshire
OX2 6RP
Secretary NameBernard Verrall
NationalityBritish
StatusResigned
Appointed01 September 1998(25 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressWoodside
3 Brookley Close, Runfold
Farnham
Surrey
GU10 1QF
Secretary NamePeter Mayho
NationalityBritish
StatusResigned
Appointed01 February 1999(26 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 October 2008)
RoleChartered Accountant
Correspondence AddressCobbers Ridgeway Close
Woking
Surrey
GU21 4RD
Director NameMr Graeme John Ramsay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(27 years after company formation)
Appointment Duration10 years, 6 months (resigned 26 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Hogarth Close
Ealing
London
W5 2JT
Director NameAlfred Bree
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed21 March 2006(33 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 March 2010)
RoleHotel Executive
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Secretary NameGraeme John Ramsay
NationalityBritish
StatusResigned
Appointed22 October 2008(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address364 High Street
Harlington Heathrow
Hayes
UB3 5LF
Secretary NameMrs Bronwyn Jane Warr
StatusResigned
Appointed26 March 2010(37 years, 6 months after company formation)
Appointment Duration8 months (resigned 24 November 2010)
RoleCompany Director
Correspondence Address3 Hogarth Close
Ealing
London
W5 2JT

Location

Registered AddressClarendon House
Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

11.3k at 1Glendola Leisure (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£16,175,000
Gross Profit£8,953,000
Net Worth£1,130,000
Cash£860,000
Current Liabilities£3,458,000

Accounts

Latest Accounts28 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Appointment of Simon Gordon as a secretary (3 pages)
3 December 2010Appointment of Simon Gordon as a secretary (3 pages)
30 November 2010Termination of appointment of Bronwyn Warr as a secretary (2 pages)
30 November 2010Registered office address changed from 3 Hogarth Close Ealing London W5 2JT United Kingdom on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from 3 Hogarth Close Ealing London W5 2JT United Kingdom on 30 November 2010 (2 pages)
30 November 2010Termination of appointment of Bronwyn Warr as a secretary (2 pages)
29 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
29 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Company name changed platinum lace trading LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(3 pages)
25 August 2010Change of name notice (2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-25
(3 pages)
29 April 2010Appointment of Mrs Bronwyn Jane Warr as a secretary (1 page)
29 April 2010Appointment of Mrs Bronwyn Jane Warr as a secretary (1 page)
28 April 2010Appointment of Mr Simon Peter Warr as a director (2 pages)
28 April 2010Appointment of Mr Simon Peter Warr as a director (2 pages)
27 April 2010Registered office address changed from 364 High Street Harlington Heathrow Hayes UB3 5LF on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 364 High Street Harlington Heathrow Hayes UB3 5LF on 27 April 2010 (1 page)
26 April 2010Termination of appointment of Alexander Salussolia as a director (1 page)
26 April 2010Termination of appointment of Graeme Ramsay as a secretary (1 page)
26 April 2010Termination of appointment of Alfred Bree as a director (1 page)
26 April 2010Termination of appointment of a director (1 page)
26 April 2010Termination of appointment of Peter Salussolia as a director (1 page)
26 April 2010Termination of appointment of Alfred Bree as a director (1 page)
26 April 2010Termination of appointment of a director (1 page)
26 April 2010Termination of appointment of Alexander Salussolia as a director (1 page)
26 April 2010Termination of appointment of Peter Salussolia as a director (1 page)
26 April 2010Termination of appointment of Graeme Ramsay as a secretary (1 page)
8 April 2010Change of name notice (2 pages)
8 April 2010Company name changed glendola leisure LIMITED\certificate issued on 08/04/10 (2 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2010Full accounts made up to 28 March 2009 (26 pages)
30 January 2010Full accounts made up to 28 March 2009 (26 pages)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 11,315
(5 pages)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 11,315
(5 pages)
30 October 2009Director's details changed for Alfred Bree on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Nicholas Salussolia on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Alfred Bree on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Alfred Bree on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
29 October 2009Director's details changed for Graeme John Ramsay on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Graeme John Ramsay on 1 October 2009 (1 page)
29 October 2009Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Alexander Salussolia on 1 October 2009 (2 pages)
27 September 2009Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page)
27 September 2009Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 March 2009Full accounts made up to 29 March 2008 (26 pages)
24 March 2009Full accounts made up to 29 March 2008 (26 pages)
23 December 2008Return made up to 14/12/08; full list of members (4 pages)
23 December 2008Return made up to 14/12/08; full list of members (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 November 2008Secretary appointed graeme john ramsay (2 pages)
5 November 2008Appointment Terminated Secretary peter mayho (1 page)
5 November 2008Appointment terminated secretary peter mayho (1 page)
5 November 2008Secretary appointed graeme john ramsay (2 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 August 2007Full accounts made up to 31 March 2007 (26 pages)
14 August 2007Full accounts made up to 31 March 2007 (26 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
23 January 2007Full accounts made up to 25 March 2006 (25 pages)
23 January 2007Full accounts made up to 25 March 2006 (25 pages)
5 January 2007Return made up to 14/12/06; full list of members (3 pages)
5 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
19 January 2006Full accounts made up to 26 March 2005 (24 pages)
19 January 2006Full accounts made up to 26 March 2005 (24 pages)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
5 January 2005Return made up to 14/12/04; full list of members (8 pages)
5 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004Full accounts made up to 27 March 2004 (23 pages)
17 December 2004Full accounts made up to 27 March 2004 (23 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
7 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Return made up to 14/12/03; full list of members (8 pages)
19 December 2003Full accounts made up to 29 March 2003 (23 pages)
19 December 2003Full accounts made up to 29 March 2003 (23 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
13 January 2003Return made up to 14/12/02; full list of members (9 pages)
13 January 2003Return made up to 14/12/02; full list of members (9 pages)
27 October 2002Full accounts made up to 30 March 2002 (23 pages)
27 October 2002Full accounts made up to 30 March 2002 (23 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
26 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
26 January 2002Group of companies' accounts made up to 31 March 2001 (26 pages)
10 January 2002Return made up to 14/12/01; full list of members (9 pages)
10 January 2002Return made up to 14/12/01; full list of members (9 pages)
9 January 2001Return made up to 14/12/00; full list of members (9 pages)
9 January 2001Return made up to 14/12/00; full list of members (9 pages)
30 October 2000Full group accounts made up to 25 March 2000 (24 pages)
30 October 2000Full group accounts made up to 25 March 2000 (24 pages)
19 April 2000Auditor's resignation (1 page)
19 April 2000Auditor's resignation (1 page)
18 January 2000Full group accounts made up to 27 March 1999 (23 pages)
18 January 2000Full group accounts made up to 27 March 1999 (23 pages)
30 December 1999Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 December 1999Ad 10/03/99--------- £ si 565@1=565 £ ic 10750/11315 (2 pages)
30 December 1999Return made up to 14/12/99; full list of members (8 pages)
30 December 1999Ad 10/03/99--------- £ si 565@1=565 £ ic 10750/11315 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
22 January 1999Return made up to 14/10/98; full list of members (12 pages)
22 January 1999Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
22 January 1999Full group accounts made up to 28 March 1998 (22 pages)
22 January 1999Full group accounts made up to 28 March 1998 (22 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
22 December 1997Return made up to 14/12/97; full list of members (10 pages)
22 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 1997Full accounts made up to 29 March 1997 (17 pages)
19 December 1997Full accounts made up to 29 March 1997 (17 pages)
22 December 1996Return made up to 14/12/96; full list of members (9 pages)
22 December 1996Full accounts made up to 30 March 1996 (19 pages)
22 December 1996Full accounts made up to 30 March 1996 (19 pages)
22 December 1996Return made up to 14/12/96; full list of members (9 pages)
24 January 1996Full accounts made up to 25 March 1995 (19 pages)
24 January 1996Return made up to 14/12/95; full list of members (9 pages)
24 January 1996Return made up to 14/12/95; full list of members (9 pages)
24 January 1996Full accounts made up to 25 March 1995 (19 pages)
25 January 1995Full accounts made up to 26 March 1994 (18 pages)
25 January 1995Full accounts made up to 26 March 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
4 February 1994Full accounts made up to 27 March 1993 (18 pages)
4 February 1994Full accounts made up to 27 March 1993 (18 pages)
17 November 1993Declaration of satisfaction of mortgage/charge (1 page)
17 November 1993Declaration of satisfaction of mortgage/charge (1 page)
28 January 1993Full accounts made up to 28 March 1992 (16 pages)
28 January 1993Full accounts made up to 28 March 1992 (16 pages)
9 March 1992Full accounts made up to 30 March 1991 (15 pages)
9 March 1992Full accounts made up to 30 March 1991 (15 pages)
14 February 1991Full accounts made up to 31 March 1990 (14 pages)
14 February 1991Full accounts made up to 31 March 1990 (14 pages)
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
27 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 January 1990Full accounts made up to 1 April 1989 (14 pages)
15 January 1990Full accounts made up to 1 April 1989 (14 pages)
15 January 1990Full accounts made up to 1 April 1989 (14 pages)
22 August 1989Full accounts made up to 2 April 1988 (15 pages)
22 August 1989Full accounts made up to 2 April 1988 (15 pages)
22 August 1989Full accounts made up to 2 April 1988 (15 pages)
10 March 1988Full accounts made up to 4 April 1987 (16 pages)
10 March 1988Full accounts made up to 4 April 1987 (16 pages)
10 March 1988Full accounts made up to 4 April 1987 (16 pages)
10 June 1987Full accounts made up to 5 April 1986 (14 pages)
10 June 1987Full accounts made up to 5 April 1986 (14 pages)
10 June 1987Full accounts made up to 5 April 1986 (14 pages)
27 June 1986Group of companies' accounts made up to 30 March 1985 (17 pages)
27 June 1986Group of companies' accounts made up to 30 March 1985 (17 pages)
2 February 1985Accounts made up to 31 March 1984 (16 pages)
2 February 1985Accounts made up to 31 March 1984 (16 pages)
13 December 1983Accounts made up to 2 April 1983 (15 pages)
13 December 1983Accounts made up to 2 April 1983 (15 pages)
13 December 1983Accounts made up to 2 April 1983 (15 pages)
7 January 1983Accounts made up to 3 April 1982 (14 pages)
7 January 1983Accounts made up to 3 April 1982 (14 pages)
7 January 1983Accounts made up to 3 April 1982 (14 pages)
11 December 1981Accounts made up to 4 April 1981 (9 pages)
11 December 1981Accounts made up to 4 April 1981 (9 pages)
11 December 1981Accounts made up to 4 April 1981 (9 pages)
20 March 1981Accounts made up to 29 March 1980 (8 pages)
20 March 1981Accounts made up to 29 March 1980 (8 pages)
4 January 1980Accounts made up to 31 March 1979 (7 pages)
4 January 1980Accounts made up to 31 March 2079 (7 pages)
14 February 1979Accounts made up to 25 June 2077 (7 pages)
14 February 1979Accounts made up to 25 June 1977 (7 pages)
5 May 1978Accounts made up to 26 June 2076 (7 pages)
5 May 1978Accounts made up to 26 June 1976 (7 pages)
22 February 1977Accounts made up to 29 June 1975 (8 pages)
22 February 1977Accounts made up to 29 June 2075 (8 pages)
12 June 1975Accounts made up to 30 June 2074 (6 pages)
12 June 1975Accounts made up to 30 June 1974 (6 pages)
28 September 1972Certificate of incorporation (1 page)
28 September 1972Certificate of incorporation (1 page)