THE RED ARROWS MERCHANDISE COMPANY LTD.

Register to unlock more data on OkredoRegister

THE RED ARROWS MERCHANDISE COMPANY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03455707

Incorporation date

26/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

32 Aldershot Road, Fleet, Hampshire GU51 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1997)
dot icon13/06/2012
Final Gazette dissolved following liquidation
dot icon13/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2010
Registered office address changed from 141a New Road Ascot Berkshire SL5 8QA England on 2010-11-03
dot icon25/10/2010
Statement of affairs with form 4.19
dot icon25/10/2010
Appointment of a voluntary liquidator
dot icon25/10/2010
Resolutions
dot icon05/06/2010
Registered office address changed from Sovereign House 155 High Street Aldershot Hampshire GU11 1TT on 2010-06-06
dot icon09/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon09/11/2009
Director's details changed for Michael Paul Heath on 2009-10-01
dot icon09/11/2009
Director's details changed for Susan Ann Heath on 2009-10-01
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/07/2009
Registered office changed on 13/07/2009 from wey court west, union road farnham surrey GU9 7PT
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 20/10/08; full list of members
dot icon13/12/2007
Registered office changed on 14/12/07 from: 50 west street farnham surrey GU9 7DX
dot icon21/10/2007
Return made up to 20/10/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 20/10/00; full list of members; amend
dot icon15/11/2006
Return made up to 20/10/03; full list of members; amend
dot icon15/11/2006
Ad 09/06/00--------- £ si 514@1
dot icon15/11/2006
Ad 09/06/00--------- £ si 484@1
dot icon15/11/2006
Return made up to 20/10/05; full list of members; amend
dot icon15/11/2006
Return made up to 20/10/04; full list of members; amend
dot icon15/11/2006
Return made up to 20/10/01; full list of members; amend
dot icon15/11/2006
Return made up to 20/10/02; full list of members; amend
dot icon08/11/2006
Return made up to 20/10/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 20/10/05; full list of members
dot icon13/12/2005
Registered office changed on 14/12/05 from: the old chapel shadwell lane moortown leeds yorkshire LS17 6DR
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 20/10/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 20/10/03; full list of members
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon17/12/2002
Director resigned
dot icon17/12/2002
Director resigned
dot icon24/10/2002
Return made up to 20/10/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 20/10/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/08/2001
Return made up to 20/10/00; full list of members
dot icon16/01/2001
New director appointed
dot icon09/01/2001
Registered office changed on 10/01/01 from: the old chapel shadwell lane leeds west yorkshire LS17 6DR
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon14/06/2000
Registered office changed on 15/06/00 from: unilec house kings lane englefield green egham surrey TW20 0TZ
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Ad 09/06/00--------- £ si 414@1=414 £ ic 586/1000
dot icon14/06/2000
Ad 09/06/00--------- £ si 584@1=584 £ ic 2/586
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon31/10/1999
Return made up to 20/10/99; full list of members
dot icon31/08/1999
Accounts for a small company made up to 1998-12-31
dot icon23/12/1998
Return made up to 27/10/98; full list of members
dot icon19/04/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon17/04/1998
Particulars of mortgage/charge
dot icon29/10/1997
Secretary resigned
dot icon26/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Sykes, John Randal Herley
Director
08/06/2000 - 02/11/2003
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/10/1997 - 26/10/1997
99600
Sinclair, Timothy Coller
Director
08/06/2000 - 02/11/2003
16
Mr Christopher Gerard Charnock
Director
08/06/2000 - 03/11/2002
6
Heath, Susan Ann
Director
08/06/2000 - Present
-

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 THE RED ARROWS MERCHANDISE COMPANY LTD.

THE RED ARROWS MERCHANDISE COMPANY LTD. is an(a) Dissolved company incorporated on 26/10/1997 with the registered office located at 32 Aldershot Road, Fleet, Hampshire GU51 3NN. There are currently 3 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 THE RED ARROWS MERCHANDISE COMPANY LTD.?

toggle

THE RED ARROWS MERCHANDISE COMPANY LTD. is currently Dissolved. It was registered on 26/10/1997 and dissolved on 13/06/2012.

Where is THE RED ARROWS MERCHANDISE COMPANY LTD. located?

toggle

THE RED ARROWS MERCHANDISE COMPANY LTD. is registered at 32 Aldershot Road, Fleet, Hampshire GU51 3NN.

What does THE RED ARROWS MERCHANDISE COMPANY LTD. do?

toggle

THE RED ARROWS MERCHANDISE COMPANY LTD. operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for THE RED ARROWS MERCHANDISE COMPANY LTD.?

toggle

The latest filing was on 13/06/2012: Final Gazette dissolved following liquidation.