Company NameRedcat Majestic Ltd
Company StatusDissolved
Company Number09119671
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Sharon Branch
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Staindrop Crescent
Darlington
DL3 9AQ
Director NameGeorge Mark Dobson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterside
Staindrop Road
Darlington
DL3 9AF
Director NameMr Alan Green
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House Church Road
Church Warsop
Mansfield
Nottinghamshire
NG20 0SF
Director NameMrs Valerie Spearman-Marr
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary, Oaklands Farm
Middleton St. George
Darlington
DL2 1EY

Location

Registered AddressFrederick House
Dean Group Business Park, Brenda Road
Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

30 at £1A Green Investments LTD
30.00%
Ordinary
30 at £1Sharon Branch
30.00%
Ordinary
30 at £1Valerie Spearman-marr
30.00%
Ordinary
10 at £1George Mark Dobson
10.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
(30 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
(30 pages)