Company NameRed Clubs Limited
Company StatusDissolved
Company Number05897773
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 8 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameFull Brochure Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael John Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address36 Crewys Road
London
NW2 2AA
Secretary NameMichael John Smith
NationalityBritish
StatusClosed
Appointed27 June 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Crewys Road
London
NW2 2AA
Director NameDebbie Ann Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 week, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 April 2007)
RoleCompany Director
Correspondence Address22 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW
Secretary NameVikki Leanne Causton
NationalityBritish
StatusResigned
Appointed18 August 2006(1 week, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 April 2007)
RoleCompany Director
Correspondence Address75 Mill Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2AP
Director NameStephen Carrington
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressWoodbine Cottage
72 Loughborough Road
Coleorton
Leicestershire
LE67 8HG
Director NameMr Paul James Collis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressRichwood
7 Autumn Walk
Maidenhead
Berkshire
SL6 4ND
Secretary NameMr Ian Kendall Cattermole
NationalityBritish
StatusResigned
Appointed11 April 2007(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Cottage
Main Road North
Dagnall
Herts
HP4 1QZ
Director NameMark Thomas Gregory
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(10 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2008)
RoleChief Operating Officer
Correspondence AddressMahala
1 Kiln Close
Calvert
Buckinghamshire
MK18 2FD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPO Box 909
Bath Road
Uxbridge
UB8 9FH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts28 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Application for striking-off (1 page)
17 March 2009Appointment terminated director paul collis (1 page)
20 October 2008Accounts for a dormant company made up to 28 June 2008 (2 pages)
13 August 2008Return made up to 07/08/08; full list of members (3 pages)
2 July 2008Appointment terminated secretary ian cattermole (1 page)
11 June 2008Appointment terminated director stephen carrington (1 page)
13 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
21 April 2007New director appointed (7 pages)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (1 page)
21 April 2007Registered office changed on 21/04/07 from: king's court, 12 king street leeds west yorkshire LS1 2HL (1 page)
21 April 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
21 April 2007New director appointed (7 pages)
20 September 2006Company name changed full brochure LIMITED\certificate issued on 20/09/06 (2 pages)
23 August 2006New director appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 August 2006Secretary resigned (1 page)