Company NameRed Snapper Courses Limited
Company StatusDissolved
Company Number06826391
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameDigital & Creative Solutions Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePaul Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Cottage
Thorpe Road
Tendring
Essex
CO16 9AR
Secretary NameMrs Celia Douglas
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside Cottage Thorpe Road
Tendring
Essex
CO16 9AR
Director NameJames Richard Chandler
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(1 month after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater Chapel Road
Fingringhoe
Colchester
Essex
CO5 7AU
Director NameStephanie Harland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(1 month after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2012)
RolePhotography
Country of ResidenceUnited Kingdom
Correspondence Address17 South Street
Colchester
Essex
CO2 7BL
Director NameJudy Payne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(1 month after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2012)
RolePhotography
Country of ResidenceUnited Kingdom
Correspondence Address6 Hunters Corner
Straight Road
Colchester
Essex
CO3 9DA
Director NamePhilip John Richards
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(1 month after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Wood
Chepstow
Monmouthshire
NP16 5TZ
Wales

Location

Registered AddressCentury House South
North Station Road
Colchester
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£520
Current Liabilities£1,520

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(8 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1,000
(8 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (9 pages)
15 March 2010Director's details changed for Judy Payne on 23 February 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for James Richard Chandler on 23 February 2010 (2 pages)
15 March 2010Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Celia Douglas on 23 February 2010 (1 page)
15 March 2010Registered office address changed from Century House South North Station Road Colchester Essex CO1 1RE on 15 March 2010 (1 page)
15 March 2010Director's details changed for Paul Douglas on 23 February 2010 (2 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Stephanie Harland on 23 February 2010 (2 pages)
15 March 2010Director's details changed for Philip John Richards on 23 February 2010 (2 pages)
15 March 2010Director's details changed for James Richard Chandler on 23 February 2010 (2 pages)
15 March 2010Director's details changed for Judy Payne on 23 February 2010 (2 pages)
15 March 2010Director's details changed for Stephanie Harland on 23 February 2010 (2 pages)
15 March 2010Secretary's details changed for Celia Douglas on 23 February 2010 (1 page)
15 March 2010Director's details changed for Philip John Richards on 23 February 2010 (2 pages)
15 March 2010Director's details changed for Paul Douglas on 23 February 2010 (2 pages)
23 April 2009Director appointed philip john richards (2 pages)
23 April 2009Director appointed judy payne (2 pages)
23 April 2009Director appointed james richard chandler (2 pages)
23 April 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
23 April 2009Ad 13/03/09 gbp si 1000@1=1000 gbp ic 1/1001 (2 pages)
23 April 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
23 April 2009Ad 13/03/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
23 April 2009Director appointed stephanie harland (2 pages)
23 April 2009Director appointed stephanie harland (2 pages)
23 April 2009Director appointed philip john richards (2 pages)
23 April 2009Director appointed judy payne (2 pages)
23 April 2009Director appointed james richard chandler (2 pages)
21 April 2009Company name changed digital & creative solutions LIMITED\certificate issued on 24/04/09 (2 pages)
21 April 2009Company name changed digital & creative solutions LIMITED\certificate issued on 24/04/09 (2 pages)
23 February 2009Incorporation (17 pages)
23 February 2009Incorporation (17 pages)