Company NameRed Star Design Limited
Company StatusDissolved
Company Number04082281
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameCastaway Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Alexander Forsyth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 31 March 2009)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farmhouse
Seahouses
Northumberland
NE68 7UR
Secretary NameMrs Jacqueline Ann Forsyth
NationalityBritish
StatusClosed
Appointed21 December 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 31 March 2009)
RoleMarketing Consultantq
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farmhouse
Seahouses
Northumberland
NE68 7UR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Return made up to 02/10/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Return made up to 02/10/05; full list of members (6 pages)
14 July 2005Registered office changed on 14/07/05 from: bulman house regent centre, gosforth newcastle upon tyne northumberland NE3 3NG (1 page)
8 February 2005Return made up to 02/10/04; full list of members (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2002Return made up to 02/10/02; no change of members (4 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 July 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 November 2001Secretary's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Return made up to 02/10/01; full list of members (5 pages)
14 February 2001New secretary appointed (2 pages)
12 February 2001Company name changed castaway contractors LIMITED\certificate issued on 12/02/01 (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 October 2000Incorporation (18 pages)