About

Registered Number: 07032586
Date of Incorporation: 28/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (9 years and 8 months ago)
Registered Address: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ

 

Red Carpet Leisure Manchester Ltd was founded on 28 September 2009, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Gary 28 September 2009 01 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2014
AD01 - Change of registered office address 11 October 2013
RESOLUTIONS - N/A 10 October 2013
4.20 - N/A 10 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2013
DISS16(SOAS) - N/A 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AC92 - N/A 18 December 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2012
AD01 - Change of registered office address 18 May 2012
GAZ1(A) - First notification of strike-off in London Gazette) 08 May 2012
DS01 - Striking off application by a company 26 April 2012
AR01 - Annual Return 19 December 2011
TM01 - Termination of appointment of director 26 July 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA01 - Change of accounting reference date 14 June 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CH01 - Change of particulars for director 04 January 2011
CERTNM - Change of name certificate 17 December 2009
CONNOT - N/A 17 December 2009
SH01 - Return of Allotment of shares 16 December 2009
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.