RED AND WHITE SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

RED AND WHITE SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02921965

Incorporation date

21/04/1994

Size

Dormant

Contacts

Registered address

Registered address

Ash House Breckland, Linford Wood, Milton Keynes MK14 6ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1994)
dot icon15/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon12/06/2016
Termination of appointment of Colin Sidney Russell Fox as a director on 2016-05-31
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon22/05/2016
Application to strike the company off the register
dot icon09/12/2015
Satisfaction of charge 2 in full
dot icon12/08/2015
Accounts for a dormant company made up to 2014-09-30
dot icon24/06/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon16/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon07/02/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon09/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon09/05/2012
Registered office address changed from Ash House Linford Wood Milton Keynes MK14 6ET on 2012-05-10
dot icon05/10/2011
Registered office address changed from Greybrook House 28 Brook Street London W1K 5DH on 2011-10-06
dot icon22/09/2011
Termination of appointment of Richard Pawlyn as a director
dot icon22/09/2011
Appointment of Colin Fox as a director
dot icon02/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon21/02/2011
Full accounts made up to 2010-09-30
dot icon23/08/2010
Full accounts made up to 2009-09-30
dot icon12/07/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon12/07/2010
Director's details changed for Christopher John Williams on 2010-04-09
dot icon12/07/2010
Director's details changed for Richard Pawlyn on 2010-04-09
dot icon14/09/2009
Certificate of change of name
dot icon14/07/2009
Return made up to 09/04/09; full list of members
dot icon14/07/2009
Director's change of particulars / christopher williams / 09/04/2009
dot icon07/07/2009
Location of register of members
dot icon06/07/2009
Full accounts made up to 2008-09-30
dot icon01/06/2008
Director appointed christopher john williams
dot icon11/05/2008
Appointment terminated secretary jane tomlin
dot icon08/05/2008
Return made up to 09/04/08; full list of members
dot icon27/04/2008
Registered office changed on 28/04/2008 from worksmart house 41-43 tickford street newport pagnell bucks MK16 9AW
dot icon21/04/2008
Director appointed patrick conor mccgwire
dot icon14/04/2008
Auditor's resignation
dot icon14/04/2008
Appointment terminated secretary brenda murray
dot icon14/04/2008
Appointment terminated director dominic murray
dot icon14/04/2008
Secretary appointed jane linda tomlin
dot icon14/04/2008
Director appointed richard pawlyn
dot icon14/04/2008
Resolutions
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Accounts for a small company made up to 2007-09-30
dot icon30/03/2008
Amended accounts made up to 2006-09-30
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2008
Capitals not rolled up
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/05/2007
Return made up to 09/04/07; no change of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/04/2006
Return made up to 09/04/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/04/2005
Return made up to 09/04/05; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/04/2004
Return made up to 09/04/04; full list of members
dot icon17/09/2003
Registered office changed on 18/09/03 from: 33 linford forum rockingham drive, linford wood milton keynes buckinghamshire MK14 6LY
dot icon15/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/04/2003
Return made up to 09/04/03; full list of members
dot icon13/10/2002
Secretary's particulars changed
dot icon13/10/2002
Director's particulars changed
dot icon26/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/04/2002
Return made up to 09/04/02; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon12/04/2001
Return made up to 09/04/01; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-09-30
dot icon20/04/2000
Return made up to 22/04/00; full list of members
dot icon28/11/1999
Registered office changed on 29/11/99 from: 5 linford forum rockingham drive linford wood milton keynes buckinghamshire MK14 6LY
dot icon07/07/1999
Accounts for a small company made up to 1998-09-30
dot icon23/04/1999
Return made up to 22/04/99; no change of members
dot icon29/09/1998
Registered office changed on 30/09/98 from: chelmscote manor stoke road soulbury leighton buzzard LU7 0DT
dot icon27/07/1998
Full accounts made up to 1997-09-30
dot icon04/05/1998
Return made up to 22/04/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon24/04/1997
Return made up to 22/04/97; no change of members
dot icon08/07/1996
Full accounts made up to 1995-09-30
dot icon16/04/1996
Return made up to 22/04/96; no change of members
dot icon05/07/1995
Particulars of mortgage/charge
dot icon21/05/1995
Return made up to 22/04/95; full list of members
dot icon19/03/1995
Div s-div 10/03/95
dot icon19/03/1995
Resolutions
dot icon19/03/1995
Resolutions
dot icon19/03/1995
£ nc 1000/2000 10/03/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounting reference date notified as 30/09
dot icon16/06/1994
Secretary resigned;new director appointed
dot icon16/06/1994
New secretary appointed;director resigned
dot icon14/06/1994
Registered office changed on 15/06/94 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon07/06/1994
Certificate of change of name
dot icon21/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lai, Poh Lim
Nominee Director
22/04/1994 - 08/06/1994
233
Mccgwire, Patrick Conor
Director
28/03/2008 - Present
14
Bateson, Anne Rosalind
Nominee Secretary
22/04/1994 - 08/06/1994
79
Williams, Christopher John
Director
28/03/2008 - Present
-
Murray, Brenda
Secretary
08/06/1994 - 28/03/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RED AND WHITE SOFTWARE LIMITED

RED AND WHITE SOFTWARE LIMITED is an(a) Dissolved company incorporated on 21/04/1994 with the registered office located at Ash House Breckland, Linford Wood, Milton Keynes MK14 6ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RED AND WHITE SOFTWARE LIMITED?

toggle

RED AND WHITE SOFTWARE LIMITED is currently Dissolved. It was registered on 21/04/1994 and dissolved on 15/08/2016.

Where is RED AND WHITE SOFTWARE LIMITED located?

toggle

RED AND WHITE SOFTWARE LIMITED is registered at Ash House Breckland, Linford Wood, Milton Keynes MK14 6ET.

What does RED AND WHITE SOFTWARE LIMITED do?

toggle

RED AND WHITE SOFTWARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RED AND WHITE SOFTWARE LIMITED?

toggle

The latest filing was on 15/08/2016: Final Gazette dissolved via voluntary strike-off.