About

Registered Number: 06136713
Date of Incorporation: 05/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2017 (6 years and 5 months ago)
Registered Address: Bridgestones Limited, 125/127 Union Street, Oldham, Lancashire, OL1 1TE

 

Redstar Creative Ltd was founded on 05 March 2007 and has its registered office in Oldham. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Andrew Mark 01 November 2011 13 March 2015 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Michael 16 April 2007 - 1
BABYK, Nikolas Jozef 05 March 2007 16 April 2007 1
RATCLIFFE, Michael 16 April 2007 17 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2017
LIQ14 - N/A 29 September 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2017
AD01 - Change of registered office address 02 March 2016
RESOLUTIONS - N/A 29 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 February 2016
4.20 - N/A 29 February 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AD01 - Change of registered office address 22 July 2014
AD01 - Change of registered office address 22 July 2014
CH01 - Change of particulars for director 22 July 2014
RESOLUTIONS - N/A 01 May 2014
SH08 - Notice of name or other designation of class of shares 01 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 13 February 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
SH08 - Notice of name or other designation of class of shares 05 April 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 18 February 2009
287 - Change in situation or address of Registered Office 06 August 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.