About

Registered Number: 05684956
Date of Incorporation: 23/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 1 month ago)
Registered Address: Bramhall Moor Lane, Hazel Grove, Stockport, Cheshire, SK7 5BJ

 

Code Red Technologies Ltd was founded on 23 January 2006, it's status is listed as "Dissolved". The companies directors are listed as Morris, Derek Owen, Rayfield, John in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Derek Owen 23 January 2006 15 August 2013 1
RAYFIELD, John 23 January 2006 15 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DS01 - Striking off application by a company 17 December 2014
AR01 - Annual Return 28 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2013
AD01 - Change of registered office address 10 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 February 2012
MG01 - Particulars of a mortgage or charge 29 November 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 October 2009
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Lease 18 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.