Company NameRed Dog Management Limited
Company StatusDissolved
Company Number03600257
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Beaven
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(same day as company formation)
RoleLecturer
Correspondence Address37 Rotherschild Road
Leighton Buzzard
Bedfordshire
LU7 7SX
Director NameRussell James Johnson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1998(same day as company formation)
RoleArtist Manager
Correspondence AddressGround Floor 54 Glenwood Road
London
N15 3JR
Secretary NameRussell James Johnson
NationalityBritish
StatusClosed
Appointed17 July 1998(same day as company formation)
RoleArtist Manager
Correspondence AddressGround Floor 54 Glenwood Road
London
N15 3JR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressGround Floor
54 Glenwood Road
London
N15 3JR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Application for striking-off (1 page)
8 August 2000Return made up to 17/07/00; full list of members (6 pages)
19 August 1999Return made up to 17/07/99; full list of members (6 pages)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: portland house 12 portland terrace southampton hampshire SO14 7EG (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: 73-75 princess street st peters square, manchester gtr manchester M2 4EG (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Director resigned (1 page)