About

Registered Number: 04487123
Date of Incorporation: 16/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: 65 St Mary Street, Chippenham, Wiltshire, SN15 3JF

 

Based in Chippenham in Wiltshire, Red Hand Design Ltd was established in 2002, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Youle, Leah, Youle, Nicholas Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOULE, Nicholas Paul 16 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
YOULE, Leah 16 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 12 September 2016
CS01 - N/A 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 20 May 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
NEWINC - New incorporation documents 16 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.