Company NameRedfox Memorabilia Limited
Company StatusDissolved
Company Number05849001
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 9 months ago)
Dissolution Date28 April 2009 (14 years, 11 months ago)
Previous NamesSandco 989 Limited and Starssign Memorabilia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnthony Elliott
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 April 2009)
RoleProfessional Sportsman
Correspondence AddressWhite Cottage
Ovington
Northumberland
NE42 6DH
Secretary NameAnthony Elliott
NationalityBritish
StatusClosed
Appointed03 July 2007(1 year after company formation)
Appointment Duration1 year, 10 months (closed 28 April 2009)
RoleProfessional Sportsman
Correspondence AddressWhite Cottage
Ovington
Northumberland
NE42 6DH
Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Dene Park
Darras Hall
Newcastle Upon Tyne
NE20 9AH
Director NameMr Graham Andrew McIntosh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Deyncourt Close
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JY
Director NameDale Michael Aitchison
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(8 months after company formation)
Appointment Duration1 year (resigned 25 February 2008)
RoleCorporate Events Manager
Correspondence Address8 Kent Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2XH
Director NameRussell Dean Earnshaw
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2008)
RoleLandlord
Correspondence AddressThe Orangery
1 Norton Hall Norton Church Road
Sheffield
South Yorkshire
S8 8JY
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressIvy House 4 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne Wear
NE3 2XH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Appointment terminated director graham mcintosh (1 page)
10 October 2008Appointment terminated director david gillam (1 page)
6 May 2008Appointment terminated director russell earnshaw (1 page)
4 March 2008Appointment terminated director dale aitchison (1 page)
5 October 2007Registered office changed on 05/10/07 from: ivy house 4 diamond court kingston park newcastle upon tyne NE3 2EN (1 page)
17 July 2007New secretary appointed (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 16/06/07; full list of members (4 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director's particulars changed (1 page)
19 June 2007Registered office changed on 19/06/07 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 May 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (4 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
16 June 2006Incorporation (19 pages)