Company NameRed Giant Ltd
Company StatusDissolved
Company Number05591213
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin James Potts
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 July 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 South View
Annfield Plain
Stanley
County Durham
DH9 7UD
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed13 October 2005(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Director NameAmanda Kate Dingwall
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(same day as company formation)
RoleAdministrator
Correspondence Address18 Roker Park Terrace
Sunderland
Tyne & Wear
SR6 9LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite G6, West Wing
Prospect Business Park Leadgate
Consett
Co.Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Financials

Year2014
Net Worth£1,280
Current Liabilities£541

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
26 March 2010Application to strike the company off the register (3 pages)
26 March 2010Application to strike the company off the register (3 pages)
10 November 2009Director's details changed for Mr Martin James Potts on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Martin James Potts on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Bournewood Limited on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(6 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(6 pages)
10 November 2009Secretary's details changed for Bournewood Limited on 10 November 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 139 holly hill gardens west stanley durham DH9 6NX (1 page)
26 January 2009Registered office changed on 26/01/2009 from 139 holly hill gardens west stanley durham DH9 6NX (1 page)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
21 October 2008Return made up to 13/10/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 April 2008Director appointed martin potts (2 pages)
17 April 2008Appointment Terminated Director amanda dingwall (1 page)
17 April 2008Director appointed martin potts (2 pages)
17 April 2008Appointment terminated director amanda dingwall (1 page)
9 November 2007Return made up to 13/10/07; full list of members (6 pages)
9 November 2007Return made up to 13/10/07; full list of members (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 January 2007Registered office changed on 30/01/07 from: 31 bothal street walker newcastle upon tyne NE6 2JQ (1 page)
30 January 2007Registered office changed on 30/01/07 from: 31 bothal street walker newcastle upon tyne NE6 2JQ (1 page)
6 December 2006Return made up to 13/10/06; full list of members (6 pages)
6 December 2006Return made up to 13/10/06; full list of members (6 pages)
12 October 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
12 October 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
8 November 2005Registered office changed on 08/11/05 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
27 October 2005Ad 13/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2005Ad 13/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
13 October 2005Incorporation (9 pages)
13 October 2005Incorporation (9 pages)