Worksop
Nottinghamshire
S80 1QG
Director Name | Lorraine Annette Ford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Goose Lane Wickersley Rotherham South Yorkshire S66 1JS |
Director Name | Peter Michael Randle |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Woodland Walk Linacre Woods Chesterfield Derbyshire S40 4YB |
Director Name | Mr Jeremy Edward Healy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
Director Name | Mrs Judith Isabel Cousins Woodrow |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 De Aston Square Scunthorpe North Lincolnshire DN15 8JL |
Secretary Name | Mrs Judith Isabel Cousins Woodrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(8 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 De Aston Square Scunthorpe North Lincolnshire DN15 8JL |
Secretary Name | Hallam Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 12-14 Percy Street Rotherham S65 1ED |
Website | www.theringshop.net |
---|---|
Email address | [email protected] |
Telephone | 01709 378675 |
Telephone region | Rotherham |
Registered Address | 12-14 Percy Street Rotherham South Yorkshire S65 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
2 at £1 | Rex Michael Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Termination of appointment of Judith Isabel Cousins Woodrow as a secretary on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Judith Isabel Cousins Woodrow as a director on 27 September 2019 (1 page) |
3 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 March 2018 | Termination of appointment of Jeremy Edward Healy as a director on 29 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 January 2017 | Sub-division of shares on 15 December 2016 (6 pages) |
24 January 2017 | Sub-division of shares on 15 December 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 January 2015 | Director's details changed for Mr Jeremy Edward Healy on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Jeremy Edward Healy on 21 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 March 2010 | Termination of appointment of Hallam Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Termination of appointment of Hallam Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 16/03/06; full list of members
|
24 April 2006 | Return made up to 16/03/06; full list of members
|
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: imperial buildings corporation street, rotherham south yorkshire S60 1PB (1 page) |
10 April 2005 | Return made up to 16/03/05; full list of members
|
10 April 2005 | Return made up to 16/03/05; full list of members
|
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 16/03/01; full list of members
|
25 May 2001 | Return made up to 16/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
24 May 2000 | Memorandum and Articles of Association (6 pages) |
24 May 2000 | Memorandum and Articles of Association (6 pages) |
24 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
24 May 2000 | Return made up to 16/03/00; full list of members (6 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
23 March 2000 | Resolutions
|
26 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
26 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
16 March 1998 | Incorporation (13 pages) |
16 March 1998 | Incorporation (13 pages) |