Company NameRing O Roses Nursery Ltd
Company StatusDissolved
Company Number04549228
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date10 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(3 days after company formation)
Appointment Duration16 years (closed 10 October 2018)
RolePreschool Nursery
Country of ResidenceUnited Kingdom
Correspondence Address26 Castlefields Drive
Prudhoe
Northumberland
NE42 5FP
Secretary NameGordon Thompson
NationalityBritish
StatusClosed
Appointed04 October 2002(3 days after company formation)
Appointment Duration16 years (closed 10 October 2018)
RoleCompany Director
Correspondence Address26 Castlefields Drive
Prudhoe
Northumberland
NE42 5FP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteroroses.com

Location

Registered AddressRmt Accountants And Business Advisors
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

1 at £1Mrs Susan Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£354
Cash£18,427
Current Liabilities£8,770

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

10 October 2018Final Gazette dissolved following liquidation (1 page)
10 July 2018Return of final meeting in a creditors' voluntary winding up (8 pages)
5 October 2017Statement of affairs (10 pages)
5 October 2017Statement of affairs (10 pages)
27 September 2017Registered office address changed from 26 Castlefields Drive Prudhoe Northumberland NE42 5FP to Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 26 Castlefields Drive Prudhoe Northumberland NE42 5FP to Rmt Accountants and Business Advisors Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 27 September 2017 (1 page)
19 September 2017Appointment of a voluntary liquidator (1 page)
19 September 2017Appointment of a voluntary liquidator (1 page)
19 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
(1 page)
19 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
(1 page)
25 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Susan Thompson on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Susan Thompson on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Susan Thompson on 6 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 March 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
28 March 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 October 2008Return made up to 01/10/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
2 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
3 October 2007Return made up to 01/10/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
29 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
8 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 March 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
6 October 2005Return made up to 01/10/05; full list of members (2 pages)
6 October 2005Return made up to 01/10/05; full list of members (2 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 April 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
6 April 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 April 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 April 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
23 December 2003Return made up to 01/10/03; full list of members (6 pages)
23 December 2003Return made up to 01/10/03; full list of members (6 pages)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Registered office changed on 20/06/03 from: 28 castlefields drive prudhoe northumberland NE42 5FP (1 page)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Registered office changed on 20/06/03 from: 28 castlefields drive prudhoe northumberland NE42 5FP (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
2 May 2003Registered office changed on 02/05/03 from: 30 silverdale drive winalton blaydon tyne & wear NE21 6EH (1 page)
2 May 2003Registered office changed on 02/05/03 from: 30 silverdale drive winalton blaydon tyne & wear NE21 6EH (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
7 November 2002New director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
1 October 2002Incorporation (9 pages)
1 October 2002Incorporation (9 pages)