Company NameRed Box Estates Limited
Company StatusDissolved
Company Number03839852
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesAerowill Ltd and Kingsmead Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Luke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(4 days after company formation)
Appointment Duration19 years, 10 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Court, Third Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameGavin Luke
NationalityBritish
StatusClosed
Appointed14 September 1999(4 days after company formation)
Appointment Duration19 years, 10 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address6 Queens Court, Third Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6 Queens Court, Third Avenue
Team Valley
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1George Luke
100.00%
Ordinary

Financials

Year2014
Net Worth£14,640
Cash£19,305
Current Liabilities£4,666

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 October 2017Registered office address changed from 129/131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 6 Queens Court, Third Avenue Team Valley Gateshead Tyne and Wear NE11 0BU on 5 October 2017 (1 page)
18 September 2017Director's details changed for Mr. George Luke on 31 August 2017 (2 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 October 2011Secretary's details changed for Gavin Luke on 5 September 2011 (1 page)
24 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr George Luke on 5 September 2011 (2 pages)
24 October 2011Secretary's details changed for Gavin Luke on 5 September 2011 (1 page)
24 October 2011Director's details changed for Mr George Luke on 5 September 2011 (2 pages)
18 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 September 2009Return made up to 05/09/09; full list of members (5 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 September 2008Return made up to 05/09/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 05/09/07; no change of members (6 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 September 2006Return made up to 05/09/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 September 2005Return made up to 05/09/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 September 2004Return made up to 05/09/04; full list of members (6 pages)
19 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 September 2003Return made up to 05/09/03; full list of members (6 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 September 2002Return made up to 05/09/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 September 2001Return made up to 05/09/01; full list of members (6 pages)
21 November 2000Full accounts made up to 30 September 2000 (9 pages)
12 October 2000Return made up to 10/09/00; full list of members (6 pages)
5 October 1999Company name changed aerowill LTD\certificate issued on 06/10/99 (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
1 October 1999Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
10 September 1999Incorporation (12 pages)