Company NameRed Brand Ltd.
DirectorDavid Messer
Company StatusDissolved
Company Number02736990
CategoryPrivate Limited Company
Incorporation Date4 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Messer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(1 week after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressKennels Bungalow Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Secretary NameKaren Roberta Messer
NationalityBritish
StatusCurrent
Appointed11 August 1992(1 week after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address32 Sheringham Avenue
Southgate
London
N14 4UG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
2 June 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Appointment of a voluntary liquidator (2 pages)
10 December 1998Statement of affairs (12 pages)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 November 1998Registered office changed on 23/11/98 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
18 August 1998Return made up to 04/08/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
22 May 1998Director's particulars changed (1 page)
5 September 1997Auditor's resignation (3 pages)
4 September 1997Return made up to 04/08/97; full list of members (6 pages)
4 September 1997Location of register of members (1 page)
22 July 1997Registered office changed on 22/07/97 from: 4 prince albert road regent's park london NW1 7SN (1 page)
14 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 October 1996Return made up to 04/08/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 August 1995Return made up to 04/08/95; no change of members (4 pages)