Company NameRing Lamp Company Limited
Company StatusDissolved
Company Number00470202
CategoryPrivate Limited Company
Incorporation Date28 June 1949(74 years, 10 months ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)
Previous NameJ.Rivlin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(57 years, 3 months after company formation)
Appointment Duration10 years (closed 15 October 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Director NameMr David James Robert Gutfreund
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(60 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Marie Louise Gardens
Holme Road
Didsbury
Manchester
M20 2UP
Secretary NameMr David James Robert Gutfreund
StatusClosed
Appointed01 July 2010(61 years after company formation)
Appointment Duration6 years, 3 months (closed 15 October 2016)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameDaniel Raphael Rivlin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address272 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(42 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NamePatrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 1997)
RoleCompany Director
Correspondence Address30 Dorville Crescent
London
W6 0HJ
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed25 July 1995(46 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 1998)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameWilliam Anthony Price
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(48 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lea Drive
Shepley
Huddersfield
West Yorkshire
HD8 8HA
Secretary NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(49 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed28 August 1998(49 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameThomas Bluth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(51 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 June 2001)
RoleAttorney
Correspondence Address289 Landines Blvd
Weston
33327
United States
Director NameDean Rappaport
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(51 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 September 2001)
RoleExecutive
Correspondence Address11988 Classic Drive
Coral Springs
Florida 33071
United States
Director NameRobert Hersh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2000(51 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 September 2001)
RoleExecutive
Correspondence Address6700 Sw 88 Terrace
Miami
Florida
33156
Foreign
Director NameDavid Warren Sasnett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(52 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2002)
RoleAccountant
Correspondence Address16254 S.W.67 Court
Fort Lauderdale
Florida 33331
United States
Director NameRobert Lynn Skillen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(52 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2002)
RoleChief Financial Officer
Correspondence AddressApt 510
7345 Fairway Drive
Miami Lakes
Florida 33014
Foreign
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2002(53 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Director NameGary Rodney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(55 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2005)
RoleCompany Director
Correspondence Address3101 Pierson Drive
Delray Beach
33483
Florida
Director NameRobert Varakian
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(55 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address17555 Collins Avenue Apt 1703
Sunny Isles Beach
33160
Florida
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed15 April 2005(55 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(56 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(56 years, 8 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(56 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States
Secretary NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(57 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Arnold Corydon Meyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2006(57 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2009)
RoleCEO
Correspondence Address28607 Via D'Arezzo Drive
Bonita Springs
Florida 34135
United States
Director NameGerald Woelcke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2007(57 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2009)
RoleChief Financial Officer
Correspondence Address12637 Little Palm Lane
Boca Raton
Florida 33428
United States
Director NameMr David Green
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(60 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Forest Ridge
East Ardsley
Wakefield
West Yorkshire
WF3 2EU
Director NameMr Andrew Rhodes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(60 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 July 2010)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elder Close
Birstall
West Yorkshire
WF17 0DD

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Turnover£27,773,000
Gross Profit£8,406,000
Net Worth£9,175,000
Cash£1,861,000
Current Liabilities£9,986,000

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (13 pages)
15 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (13 pages)
15 July 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
15 July 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
18 March 2016Liquidators' statement of receipts and payments to 10 February 2016 (13 pages)
18 March 2016Liquidators statement of receipts and payments to 10 February 2016 (13 pages)
18 March 2016Liquidators' statement of receipts and payments to 10 February 2016 (13 pages)
22 April 2015Liquidators statement of receipts and payments to 10 February 2015 (14 pages)
22 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (14 pages)
22 April 2015Liquidators' statement of receipts and payments to 10 February 2015 (14 pages)
22 April 2014Liquidators' statement of receipts and payments to 10 February 2014 (13 pages)
22 April 2014Liquidators statement of receipts and payments to 10 February 2014 (13 pages)
22 April 2014Liquidators' statement of receipts and payments to 10 February 2014 (13 pages)
10 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 22 (3 pages)
10 April 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property / whole release / charge no 22 (3 pages)
11 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2013Statement of administrator's revised proposal (3 pages)
29 January 2013Statement of administrator's revised proposal (3 pages)
13 August 2012Administrator's progress report to 11 July 2012 (20 pages)
13 August 2012Administrator's progress report to 11 July 2012 (20 pages)
8 February 2012Administrator's progress report to 11 January 2012 (20 pages)
8 February 2012Administrator's progress report to 11 January 2012 (20 pages)
31 January 2012Notice of extension of period of Administration (1 page)
31 January 2012Notice of extension of period of Administration (1 page)
4 August 2011Administrator's progress report to 13 July 2011 (21 pages)
4 August 2011Administrator's progress report to 13 July 2011 (21 pages)
28 July 2011Notice of extension of period of Administration (1 page)
28 July 2011Notice of extension of period of Administration (1 page)
14 March 2011Notice of deemed approval of proposals (1 page)
14 March 2011Notice of deemed approval of proposals (1 page)
10 March 2011Administrator's progress report to 8 February 2011 (21 pages)
10 March 2011Administrator's progress report to 8 February 2011 (21 pages)
10 March 2011Administrator's progress report to 8 February 2011 (21 pages)
13 October 2010Statement of affairs with form 2.14B (8 pages)
13 October 2010Statement of affairs with form 2.14B (8 pages)
16 September 2010Statement of administrator's proposal (31 pages)
16 September 2010Statement of administrator's proposal (31 pages)
31 August 2010Registered office address changed from Ring House Gelderd Road Leeds West Yorkshire LS12 6NB England on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Ring House Gelderd Road Leeds West Yorkshire LS12 6NB England on 31 August 2010 (2 pages)
17 August 2010Appointment of an administrator (1 page)
17 August 2010Appointment of an administrator (1 page)
5 August 2010Termination of appointment of Andrerw Rhodes as a director (1 page)
5 August 2010Termination of appointment of Andrerw Rhodes as a director (1 page)
14 July 2010Appointment of Mr David James Robert Gutfreund as a secretary (1 page)
14 July 2010Appointment of Mr David James Robert Gutfreund as a secretary (1 page)
6 July 2010Termination of appointment of Bruce Davidson as a secretary (1 page)
6 July 2010Director's details changed for Mr David James Robert Gutfreund on 28 June 2010 (2 pages)
6 July 2010Termination of appointment of Bruce Davidson as a director (1 page)
6 July 2010Termination of appointment of Bruce Davidson as a secretary (1 page)
6 July 2010Termination of appointment of David Green as a director (1 page)
6 July 2010Termination of appointment of Bruce Davidson as a director (1 page)
6 July 2010Director's details changed for Mr David James Robert Gutfreund on 28 June 2010 (2 pages)
6 July 2010Termination of appointment of David Green as a director (1 page)
5 February 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
5 February 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
26 January 2010Director's details changed for Mr Anthony Edwin Morris on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 25,000
(6 pages)
26 January 2010Director's details changed for Mr Anthony Edwin Morris on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 25,000
(6 pages)
8 December 2009Registered office address changed from C/O Ring Ltd Gelderd Road Leeds LS12 6NB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Ring House Gelderd Road Leeds LS12 6NB England on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Ring House Gelderd Road Leeds LS12 6NB England on 8 December 2009 (1 page)
8 December 2009Registered office address changed from C/O Ring Ltd Gelderd Road Leeds LS12 6NB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from C/O Ring Ltd Gelderd Road Leeds LS12 6NB on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Ring House Gelderd Road Leeds LS12 6NB England on 8 December 2009 (1 page)
19 October 2009Appointment of Andrerw Rhodes as a director (2 pages)
19 October 2009Appointment of Andrerw Rhodes as a director (2 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 22 (9 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 22 (9 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (12 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (12 pages)
1 October 2009Full accounts made up to 30 September 2008 (17 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages)
1 October 2009Director appointed david james robert gutfreund (3 pages)
1 October 2009Director appointed david james robert gutfreund (3 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (8 pages)
1 October 2009Full accounts made up to 30 September 2008 (17 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages)
29 September 2009Appointment terminated director gerald woelcke (1 page)
29 September 2009Director appointed david green (2 pages)
29 September 2009Appointment terminated director gerald woelcke (1 page)
29 September 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
29 September 2009Director appointed david green (2 pages)
29 September 2009Appointment terminated director arnold meyer (1 page)
29 September 2009Appointment terminated director arnold meyer (1 page)
29 September 2009Particulars of a mortgage or charge / charge no: 21 (8 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 20 (12 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 20 (12 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 18 (9 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 18 (9 pages)
14 January 2009Return made up to 27/12/08; full list of members (4 pages)
14 January 2009Return made up to 27/12/08; full list of members (4 pages)
4 March 2008Full accounts made up to 30 September 2007 (16 pages)
4 March 2008Full accounts made up to 30 September 2007 (16 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 27/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 27/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
15 January 2007Return made up to 27/12/06; full list of members (7 pages)
15 January 2007Return made up to 27/12/06; full list of members (7 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
11 May 2006Full accounts made up to 30 September 2005 (16 pages)
11 May 2006Full accounts made up to 30 September 2005 (16 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
13 February 2006Full accounts made up to 30 September 2004 (15 pages)
13 February 2006Full accounts made up to 30 September 2004 (15 pages)
20 January 2006Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2006Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
25 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
25 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
25 May 2005Resolutions
  • RES13 ‐ Sale of share sec 320 15/04/05
(1 page)
25 May 2005Resolutions
  • RES13 ‐ Sale of share sec 320 15/04/05
(1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
19 May 2005Declaration of mortgage charge released/ceased (1 page)
18 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
31 January 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(8 pages)
31 January 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(8 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
4 January 2005Particulars of mortgage/charge (8 pages)
4 January 2005Particulars of mortgage/charge (8 pages)
3 August 2004Full accounts made up to 30 September 2003 (15 pages)
3 August 2004Full accounts made up to 30 September 2003 (15 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Particulars of mortgage/charge (22 pages)
24 February 2004Particulars of mortgage/charge (22 pages)
23 January 2004Return made up to 27/12/03; full list of members (8 pages)
23 January 2004Return made up to 27/12/03; full list of members (8 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
20 January 2004Declaration of assistance for shares acquisition (8 pages)
9 January 2004Particulars of mortgage/charge (13 pages)
9 January 2004Particulars of mortgage/charge (13 pages)
16 June 2003Full accounts made up to 30 September 2002 (17 pages)
16 June 2003Full accounts made up to 30 September 2002 (17 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2003Director resigned (1 page)
22 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Director resigned (1 page)
1 July 2002Declaration of assistance for shares acquisition (5 pages)
1 July 2002Declaration of assistance for shares acquisition (5 pages)
14 June 2002Particulars of mortgage/charge (16 pages)
14 June 2002Particulars of mortgage/charge (16 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
3 May 2002Full accounts made up to 30 September 2001 (18 pages)
3 May 2002Full accounts made up to 30 September 2001 (18 pages)
12 March 2002Auditor's resignation (2 pages)
12 March 2002Auditor's resignation (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
11 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
1 May 2001Full accounts made up to 30 June 2000 (18 pages)
11 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
11 April 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
10 January 2001Return made up to 27/12/00; full list of members (8 pages)
10 January 2001Return made up to 27/12/00; full list of members (8 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 September 2000New director appointed (3 pages)
5 September 2000New director appointed (3 pages)
1 September 2000Particulars of mortgage/charge (21 pages)
1 September 2000Particulars of mortgage/charge (21 pages)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Full accounts made up to 30 June 1999 (18 pages)
28 April 2000Full accounts made up to 30 June 1999 (18 pages)
23 January 2000Return made up to 27/12/99; full list of members (7 pages)
23 January 2000Return made up to 27/12/99; full list of members (7 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Full accounts made up to 30 June 1998 (19 pages)
1 May 1999Full accounts made up to 30 June 1998 (19 pages)
7 January 1999Return made up to 27/12/98; full list of members (5 pages)
7 January 1999Return made up to 27/12/98; full list of members (5 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
11 May 1998Auditor's resignation (2 pages)
11 May 1998Auditor's resignation (2 pages)
24 April 1998Full accounts made up to 30 June 1997 (17 pages)
24 April 1998Full accounts made up to 30 June 1997 (17 pages)
4 February 1998Registered office changed on 04/02/98 from: emerson court alderley road wimslow cheshire SK9 1NX (1 page)
4 February 1998Registered office changed on 04/02/98 from: emerson court alderley road wimslow cheshire SK9 1NX (1 page)
16 January 1998Return made up to 27/12/97; no change of members (4 pages)
16 January 1998Return made up to 27/12/97; no change of members (4 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
9 January 1997Return made up to 27/12/96; no change of members (6 pages)
9 January 1997Return made up to 27/12/96; no change of members (6 pages)
2 March 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 1995Full accounts made up to 30 June 1995 (16 pages)
6 December 1995Full accounts made up to 30 June 1995 (16 pages)
11 September 1995Declaration of assistance for shares acquisition (12 pages)
11 September 1995Declaration of assistance for shares acquisition (12 pages)
25 August 1995Particulars of mortgage/charge (12 pages)
25 August 1995Particulars of mortgage/charge (12 pages)
7 August 1995Registered office changed on 07/08/95 from: nina works gelderd road leeds LS12 6NB (1 page)
7 August 1995Registered office changed on 07/08/95 from: nina works gelderd road leeds LS12 6NB (1 page)
2 August 1995New director appointed (2 pages)
2 August 1995New secretary appointed (4 pages)
2 August 1995New secretary appointed (4 pages)
2 August 1995Secretary resigned;new director appointed (2 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Secretary resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
28 June 1949Incorporation (30 pages)
28 June 1949Incorporation (30 pages)