About

Registered Number: 05396796
Date of Incorporation: 17/03/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 7 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Established in 2005, Little Red Marketing Ltd are based in Batley in West Yorkshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GALLON, Joanne 17 March 2005 14 April 2005 1
KRAFT, Grahame Paul 14 April 2005 03 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2014
4.68 - Liquidator's statement of receipts and payments 18 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2013
RESOLUTIONS - N/A 31 January 2013
4.20 - N/A 31 January 2013
1.4 - Notice of completion of voluntary arrangement 31 January 2013
AD01 - Change of registered office address 16 January 2013
1.1 - Report of meeting approving voluntary arrangement 28 June 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 05 February 2010
TM02 - Termination of appointment of secretary 11 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
395 - Particulars of a mortgage or charge 30 June 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
287 - Change in situation or address of Registered Office 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.