Company NameRingpaper Limited
Company StatusDissolved
Company Number02246463
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Oconnor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 28 August 2001)
RoleRetired Teacher
Correspondence Address24 Butterill Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RY
Secretary NameMichael Oconnor
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address24 Butterill Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RY
Director NameJean O'Connor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 28 August 2001)
RoleRetired
Correspondence Address24 Butterill Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3RY
Director NameNeil Oconnor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 1999)
RoleComputer Programmer
Correspondence Address31 Wensley Drive
Leeds
West Yorkshire
LS7 3QP

Location

Registered AddressKelham House
Kelham Street
Doncaster
South Yorkshire
DN1 3RE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£4,427
Cash£1,208
Current Liabilities£1,557

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
26 March 2001Return made up to 25/01/01; full list of members (6 pages)
23 March 2001Application for striking-off (1 page)
24 February 2000Return made up to 25/01/00; full list of members (6 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
26 October 1999Accounts for a small company made up to 30 September 1999 (4 pages)
30 September 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
23 March 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
4 June 1998Registered office changed on 04/06/98 from: 24 butterill drive armthorpe doncaster DN3 3RY (1 page)
17 March 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 February 1998Return made up to 25/01/98; no change of members (6 pages)
5 June 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
5 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1996Accounts for a small company made up to 31 August 1995 (4 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)