About

Registered Number: 05570161
Date of Incorporation: 21/09/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG,

 

Having been setup in 2005, Red Door Property Development Ltd have registered office in Manchester. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNSON, Jonathan Selwyn 17 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BATES, Hazel 21 September 2005 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2020
LIQ01 - N/A 30 April 2020
MR04 - N/A 01 April 2020
MR04 - N/A 01 April 2020
MR04 - N/A 01 April 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 03 July 2019
PSC01 - N/A 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
PSC07 - N/A 21 June 2019
AP01 - Appointment of director 21 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 05 July 2018
AD01 - Change of registered office address 01 May 2018
CS01 - N/A 30 April 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 October 2015
DISS40 - Notice of striking-off action discontinued 15 August 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 14 August 2015
DISS16(SOAS) - N/A 20 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 30 November 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 30 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AD01 - Change of registered office address 11 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 10 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 07 December 2006
395 - Particulars of a mortgage or charge 16 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 07 December 2007 Fully Satisfied

N/A

Legal charge 30 October 2006 Fully Satisfied

N/A

Debenture 24 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.