About

Registered Number: 02409865
Date of Incorporation: 01/08/1989 (34 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2019 (4 years and 10 months ago)
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Founded in 1989, Red Tick Ltd have registered office in East Sussex, it's status at Companies House is "Dissolved". There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Peter John N/A 01 January 1992 1
MITCHELL, John Anthony 27 January 1994 29 July 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2019
LIQ13 - N/A 06 March 2019
4.68 - Liquidator's statement of receipts and payments 13 December 2018
4.68 - Liquidator's statement of receipts and payments 07 June 2018
4.68 - Liquidator's statement of receipts and payments 01 December 2017
4.68 - Liquidator's statement of receipts and payments 04 June 2017
TM01 - Termination of appointment of director 24 April 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 03 June 2016
4.68 - Liquidator's statement of receipts and payments 01 December 2015
4.68 - Liquidator's statement of receipts and payments 01 June 2015
4.68 - Liquidator's statement of receipts and payments 28 November 2014
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 25 November 2013
4.68 - Liquidator's statement of receipts and payments 25 May 2013
4.68 - Liquidator's statement of receipts and payments 22 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 24 November 2011
4.68 - Liquidator's statement of receipts and payments 03 June 2011
4.68 - Liquidator's statement of receipts and payments 25 November 2010
4.68 - Liquidator's statement of receipts and payments 26 May 2010
4.68 - Liquidator's statement of receipts and payments 01 December 2009
4.68 - Liquidator's statement of receipts and payments 27 May 2009
4.68 - Liquidator's statement of receipts and payments 08 May 2009
287 - Change in situation or address of Registered Office 28 November 2007
RESOLUTIONS - N/A 27 November 2007
4.70 - N/A 27 November 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2007
CERTNM - Change of name certificate 19 November 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 25 August 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 03 September 2002
AUD - Auditor's letter of resignation 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 23 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
RESOLUTIONS - N/A 04 September 1998
RESOLUTIONS - N/A 04 September 1998
123 - Notice of increase in nominal capital 04 September 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 25 August 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
CERTNM - Change of name certificate 06 January 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 05 August 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 14 August 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 18 August 1994
288 - N/A 16 August 1994
288 - N/A 17 February 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 18 August 1993
288 - N/A 27 April 1993
395 - Particulars of a mortgage or charge 29 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1992
363s - Annual Return 21 August 1992
AA - Annual Accounts 21 August 1992
288 - N/A 20 January 1992
CERTNM - Change of name certificate 09 January 1992
288 - N/A 09 January 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
395 - Particulars of a mortgage or charge 18 July 1991
288 - N/A 01 March 1991
288 - N/A 04 January 1991
363 - Annual Return 16 August 1990
395 - Particulars of a mortgage or charge 11 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1989
288 - N/A 22 September 1989
288 - N/A 22 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1989
CERTNM - Change of name certificate 09 August 1989
288 - N/A 08 August 1989
287 - Change in situation or address of Registered Office 08 August 1989
NEWINC - New incorporation documents 01 August 1989

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 October 1992 Fully Satisfied

N/A

Floating charge on stock 16 July 1991 Fully Satisfied

N/A

Fixed and floating charge 09 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.