Company NameRing & Fastner Technology Limited
Company StatusDissolved
Company Number05379614
CategoryPrivate Limited Company
Incorporation Date1 March 2005(19 years, 2 months ago)
Dissolution Date16 July 2010 (13 years, 9 months ago)
Previous NamesL&P 123 Limited and Ellison Ring & Fastener Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Scarth Ellison
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 16 July 2010)
RoleCompany Director
Correspondence AddressThe Old Kennels
Rylstone
Skipton
North Yorkshire
BD23 6LJ
Secretary NameStephen Paul Ellison
NationalityBritish
StatusClosed
Appointed19 April 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 16 July 2010)
RoleCompany Director
Correspondence AddressLower Stonehead Farm
Lower Stonehead Lane Cowling
Keighley
BD22 0LZ
Director NameSimon Forder Ellison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year after company formation)
Appointment Duration4 years, 4 months (closed 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameSimon Forder Ellison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 20 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhead Farm
Sidegate Lane Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Final Gazette dissolved following liquidation (1 page)
16 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 28 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
5 June 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
5 June 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
9 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
9 December 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
1 December 2007Liquidators' statement of receipts and payments (5 pages)
1 December 2007Liquidators statement of receipts and payments (5 pages)
6 December 2006Statement of affairs (7 pages)
6 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2006Appointment of a voluntary liquidator (1 page)
6 December 2006Statement of affairs (7 pages)
6 December 2006Appointment of a voluntary liquidator (1 page)
6 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2006Registered office changed on 28/11/06 from: 8 acorn business park keighley road skipton n yorkshire BD23 2UE (1 page)
28 November 2006Registered office changed on 28/11/06 from: 8 acorn business park keighley road skipton n yorkshire BD23 2UE (1 page)
1 July 2006Particulars of mortgage/charge (6 pages)
1 July 2006Particulars of mortgage/charge (6 pages)
15 June 2006Return made up to 01/03/06; full list of members (6 pages)
15 June 2006Return made up to 01/03/06; full list of members (6 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Nc inc already adjusted 27/03/06 (1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Ad 31/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 June 2006Ad 31/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 June 2006Nc inc already adjusted 27/03/06 (1 page)
21 April 2006Registered office changed on 21/04/06 from: henson road yarm industrial estate darlington county durham DL1 4QB (1 page)
21 April 2006Registered office changed on 21/04/06 from: henson road yarm industrial estate darlington county durham DL1 4QB (1 page)
3 March 2006Company name changed ellison ring & fastener technolo gy LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed ellison ring & fastener technolo gy LIMITED\certificate issued on 03/03/06 (2 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
24 May 2005Registered office changed on 24/05/05 from: hayfield colne road glusburn keighley west yorkshire BD20 8QP (1 page)
24 May 2005Registered office changed on 24/05/05 from: hayfield colne road glusburn keighley west yorkshire BD20 8QP (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
18 March 2005Company name changed L&P 123 LIMITED\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed L&P 123 LIMITED\certificate issued on 18/03/05 (2 pages)
1 March 2005Incorporation (17 pages)
1 March 2005Incorporation (17 pages)