RED KITE LEARNING

Register to unlock more data on OkredoRegister

RED KITE LEARNING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02284215

Incorporation date

03/08/1988

Size

Full

Contacts

Registered address

Registered address

62 Croft Head Drive, Milnrow, Rochdale, Lancashire OL16 3UZCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon02/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2013
First Gazette notice for voluntary strike-off
dot icon12/05/2013
Application to strike the company off the register
dot icon30/08/2012
Annual return made up to 2012-08-31 no member list
dot icon30/08/2012
Director's details changed for Miss Bonnie Chouls on 2012-08-31
dot icon30/08/2012
Registered office address changed from C/O Jane Holmes 7th Floor No 3 London Wall Buildings London EC2M 5PD United Kingdom on 2012-08-31
dot icon24/05/2012
Appointment of Mr Lee Norvelle Holpe as a director on 2012-05-02
dot icon10/05/2012
Full accounts made up to 2011-09-30
dot icon18/04/2012
Appointment of Mr Jonathan Rupert Henley as a director on 2012-02-13
dot icon05/02/2012
Resolutions
dot icon09/01/2012
Termination of appointment of David Ronald Welsh as a director on 2011-10-06
dot icon14/12/2011
Termination of appointment of Malcolm David Spalding as a director on 2011-10-17
dot icon11/09/2011
Annual return made up to 2011-08-31 no member list
dot icon11/09/2011
Registered office address changed from C/O Jane Holmes 9 Hewett Street London EC2A 3NN United Kingdom on 2011-09-12
dot icon06/07/2011
Termination of appointment of Nuruodin Mirza as a director
dot icon06/07/2011
Termination of appointment of Leonard Curran as a director
dot icon30/06/2011
Resolutions
dot icon17/05/2011
Full accounts made up to 2010-09-30
dot icon10/03/2011
Termination of appointment of Stuart Evans as a director
dot icon08/02/2011
Appointment of Mr Somanah Achadoo as a director
dot icon10/01/2011
Registered office address changed from 5-13 Trinity Street London SE1 1DB on 2011-01-11
dot icon15/09/2010
Annual return made up to 2010-08-31 no member list
dot icon14/09/2010
Director's details changed for Nuruodin Mirza on 2010-08-31
dot icon14/09/2010
Director's details changed for Stuart Morton Evans on 2010-08-31
dot icon14/09/2010
Director's details changed for Leonard Curran on 2010-08-31
dot icon21/07/2010
Appointment of Miss Bonnie Chouls as a director
dot icon19/07/2010
Appointment of Mr David Ronald Welsh as a director
dot icon19/07/2010
Appointment of Dr Amanda Keith Hayes as a director
dot icon18/07/2010
Termination of appointment of Francis Aaronson as a director
dot icon25/05/2010
Full accounts made up to 2009-08-31
dot icon01/03/2010
Current accounting period extended from 2010-08-31 to 2010-09-30
dot icon21/09/2009
Annual return made up to 31/08/09
dot icon23/07/2009
Appointment Terminated Director susan edwards
dot icon18/02/2009
Full accounts made up to 2008-08-31
dot icon24/09/2008
Annual return made up to 31/08/08
dot icon08/05/2008
Full accounts made up to 2007-08-31
dot icon07/04/2008
Director appointed nuruodin mirza
dot icon07/04/2008
Director appointed francis joel aaronson
dot icon29/09/2007
Annual return made up to 31/08/07
dot icon29/09/2007
Director's particulars changed
dot icon29/09/2007
New secretary appointed
dot icon29/09/2007
Secretary resigned
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon16/07/2007
Memorandum and Articles of Association
dot icon06/06/2007
Amended full accounts made up to 2006-08-31
dot icon24/05/2007
Particulars of mortgage/charge
dot icon27/02/2007
Full accounts made up to 2006-08-31
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Director's particulars changed
dot icon12/10/2006
Annual return made up to 31/08/06
dot icon12/10/2006
Director's particulars changed
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon14/09/2006
Memorandum and Articles of Association
dot icon14/09/2006
Resolutions
dot icon06/09/2006
Memorandum and Articles of Association
dot icon06/09/2006
Resolutions
dot icon06/09/2006
Resolutions
dot icon10/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Director's particulars changed
dot icon11/04/2006
Annual return made up to 31/08/05
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
Registered office changed on 12/04/06
dot icon20/03/2006
Certificate of change of name
dot icon13/02/2006
Full accounts made up to 2005-08-31
dot icon23/02/2005
Full accounts made up to 2004-08-31
dot icon02/12/2004
New director appointed
dot icon10/10/2004
Annual return made up to 31/08/04
dot icon29/02/2004
Director resigned
dot icon22/01/2004
Full accounts made up to 2003-08-31
dot icon17/11/2003
New director appointed
dot icon28/09/2003
Annual return made up to 31/08/03
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon20/01/2003
Full accounts made up to 2002-08-31
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon07/09/2002
Annual return made up to 31/08/02
dot icon07/03/2002
Resolutions
dot icon16/01/2002
Full accounts made up to 2001-08-31
dot icon09/09/2001
Annual return made up to 31/08/01
dot icon28/01/2001
Full accounts made up to 2000-08-31
dot icon07/09/2000
Annual return made up to 31/08/00
dot icon23/05/2000
Director resigned
dot icon05/02/2000
Full accounts made up to 1999-08-31
dot icon16/01/2000
New director appointed
dot icon05/09/1999
Annual return made up to 31/08/99
dot icon21/06/1999
Full accounts made up to 1998-08-31
dot icon21/06/1999
Registered office changed on 22/06/99 from: carrara house 25 market place london W1N 7AL
dot icon16/04/1999
Particulars of mortgage/charge
dot icon03/09/1998
Annual return made up to 31/08/98
dot icon01/04/1998
Full group accounts made up to 1997-08-31
dot icon04/02/1998
Director resigned
dot icon28/12/1997
New secretary appointed
dot icon28/12/1997
Secretary resigned
dot icon05/11/1997
Annual return made up to 31/08/97
dot icon07/05/1997
Registered office changed on 08/05/97 from: allan house 23 great castle street london W1N 7AA
dot icon23/03/1997
Accounts for a small company made up to 1996-08-31
dot icon01/01/1997
New director appointed
dot icon01/01/1997
Director resigned
dot icon01/01/1997
New director appointed
dot icon29/09/1996
Annual return made up to 31/08/96
dot icon29/09/1996
Director's particulars changed
dot icon11/06/1996
Accounts for a small company made up to 1995-08-31
dot icon04/10/1995
Annual return made up to 31/08/95
dot icon18/05/1995
Accounts for a small company made up to 1994-08-31
dot icon20/02/1995
Registered office changed on 21/02/95 from: mary boon building earsby street london W14 8SH
dot icon04/10/1994
Annual return made up to 31/08/94
dot icon04/10/1994
Director's particulars changed
dot icon15/08/1994
Particulars of mortgage/charge
dot icon21/02/1994
Accounts for a small company made up to 1993-08-31
dot icon27/09/1993
Annual return made up to 31/08/93
dot icon27/09/1993
Secretary's particulars changed;secretary resigned
dot icon13/04/1993
Director resigned
dot icon03/03/1993
Accounts for a small company made up to 1992-08-31
dot icon12/10/1992
Annual return made up to 31/08/92
dot icon19/07/1992
Full accounts made up to 1991-08-31
dot icon12/01/1992
Director's particulars changed
dot icon23/05/1991
Annual return made up to 16/05/91
dot icon15/05/1991
Full accounts made up to 1990-08-31
dot icon16/02/1991
Resolutions
dot icon18/09/1990
Director resigned;new director appointed
dot icon18/09/1990
New director appointed
dot icon05/06/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon24/05/1990
New director appointed
dot icon23/05/1990
Full accounts made up to 1989-08-31
dot icon23/05/1990
Annual return made up to 16/05/90
dot icon04/04/1990
Registered office changed on 05/04/90 from: gliddon road barons court london
dot icon29/08/1988
Registered office changed on 30/08/88 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon29/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Bonnie
Director
19/07/2010 - Present
-
Welsh, David Ronald
Director
19/07/2010 - 06/10/2011
4
Holden, Richard Allan
Director
23/11/1999 - 07/01/2004
2
Aaronson, Francis Joel
Director
01/04/2008 - 25/06/2010
2
Hayes, Amanda Keith, Dr
Director
19/07/2010 - Present
2

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 KITE LEARNING

RED KITE LEARNING is an(a) Dissolved company incorporated on 03/08/1988 with the registered office located at 62 Croft Head Drive, Milnrow, Rochdale, Lancashire OL16 3UZ. There are currently 7 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 KITE LEARNING?

toggle

RED KITE LEARNING is currently Dissolved. It was registered on 03/08/1988 and dissolved on 02/09/2013.

Where is RED KITE LEARNING located?

toggle

RED KITE LEARNING is registered at 62 Croft Head Drive, Milnrow, Rochdale, Lancashire OL16 3UZ.

What does RED KITE LEARNING do?

toggle

RED KITE LEARNING operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for RED KITE LEARNING?

toggle

The latest filing was on 02/09/2013: Final Gazette dissolved via voluntary strike-off.