Company NameRing Rolled Products Limited
DirectorsPeter Simon Bland and Christopher David Seymour
Company StatusLiquidation
Company Number00377933
CategoryPrivate Limited Company
Incorporation Date21 December 1942(81 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(52 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Secretary NameChristine Jane Alison Dalton
NationalityBritish
StatusCurrent
Appointed31 October 2006(63 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(68 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(50 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameMrs Julie Westwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(50 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed28 February 1993(50 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(51 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 February 2003)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(51 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusResigned
Appointed12 September 1994(51 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr James Thomas Hart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(63 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD

Location

Registered AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due14 March 2017 (overdue)

Filing History

10 May 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2011Return of final meeting in a members' voluntary winding up (5 pages)
13 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2011Declaration of solvency (3 pages)
13 May 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 250,000
(3 pages)
11 March 2011Termination of appointment of James Hart as a director (2 pages)
8 March 2011Appointment of Christopher David Seymour as a director (3 pages)
20 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Christine Jane Alison Dalton on 28 February 2010 (1 page)
2 March 2010Director's details changed for Peter Simon Bland on 28 February 2010 (2 pages)
2 March 2010Director's details changed for James Thomas Hart on 28 February 2010 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
9 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
17 June 2008Director's change of particulars / peter bland / 30/05/2008 (1 page)
3 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
30 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
22 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
28 March 2003Director resigned (1 page)
25 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
20 March 2000Return made up to 28/02/00; full list of members (7 pages)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
26 February 1999Return made up to 28/02/99; full list of members (6 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 January 1998Director's particulars changed (1 page)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
10 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 May 1996Registered office changed on 02/05/96 from: P.O. Box 243 smithfield house blonk street sheffield S1 2BH (1 page)
31 March 1996Return made up to 28/02/96; full list of members (6 pages)
5 December 1995Director's particulars changed (2 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
7 March 1995Director resigned;new director appointed (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
16 October 1979Articles of association (10 pages)
23 March 1956Memorandum of association (6 pages)
21 December 1942Certificate of incorporation (2 pages)