Company NameRed Devil T-Shirt Printing Machine Limited
Company StatusDissolved
Company Number03420152
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 3 months ago)
Dissolution Date31 August 2004 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Secretary NameChristine Ann Holmes
NationalityBritish
StatusClosed
Appointed10 September 1997(3 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (closed 31 August 2004)
RoleSecretary
Correspondence Address12 Stour Close
Harwich
Essex
CO12 4TL
Director NameStephen John Holmes
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 2001)
RoleMachinery Manufacturer
Country of ResidenceEngland
Correspondence Address12 Stour Close
Harwich
Essex
CO12 4TL
Director NameStanley John Holmes
Date of BirthApril 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 March 2004)
RoleRetired
Correspondence Address1 George V Avenue
Lancing
West Sussex
BN15 8NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 2e Beehive Works
Beehive Lane
Chelmsford
Essex
CM2 9TE
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow West
Built Up AreaChelmsford

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 August 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 May 2004First Gazette notice for voluntary strike-off (1 page)
8 April 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
7 April 2004Application for striking-off (1 page)
5 April 2004Director resigned (1 page)
5 September 2003Return made up to 15/08/03; full list of members (6 pages)
16 June 2003Registered office changed on 16/06/03 from: unit 2D, beehive works beehive lane chelmsford essex CM2 9TE (1 page)
29 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
8 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
30 August 2001Return made up to 15/08/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
12 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
6 October 1999Registered office changed on 06/10/99 from: 133 gloucester avenue chelmsford essex CM2 9DU (1 page)
13 September 1999Return made up to 15/08/99; full list of members (6 pages)
8 June 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 16 somerset house brambles business park waterlooville hampshire PO7 7SG (1 page)
29 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1997Incorporation (14 pages)