This company is commonly known as Red Mark Design Company Limited. The company was founded 36 years ago and was given the registration number 02201673. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 73110 - Advertising agencies.
Name | : | RED MARK DESIGN COMPANY LIMITED |
---|---|---|
Company Number | : | 02201673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 December 1987 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Secretary | 31 January 2003 | Active |
2nd Floor, 14 Castle Street, Liverpool, L2 0NE | Director | - | Active |
7 Rocky Lane, Wirral, CH60 0BY | Secretary | - | Active |
6 Brimstage Avenue, Higher Bebington, Wirral, CH63 5QH | Secretary | 31 January 2001 | Active |
Cornerways, 33 Column Road, West Kirby, CH48 8AN | Director | - | Active |
Mr Stephen Batty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 2nd Floor, 14 Castle Street, Liverpool, L2 0NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-28 | Resolution | Resolution. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Capital | Capital name of class of shares. | Download |
2018-01-24 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-23 | Resolution | Resolution. | Download |
2017-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2016-01-29 | Officers | Change person secretary company with change date. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2014-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.