Company NameRings By Design Franchising Limited
Company StatusDissolved
Company Number05268187
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Graham Burnett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address35 Warwick Drive
Sunderland
Tyne & Wear
SR3 3PZ
Director NameMr Ian Thomas Ward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kent Avenue
Hebburn
Tyne & Wear
NE31 1LY
Secretary NameMr Ian Thomas Ward
NationalityBritish
StatusClosed
Appointed25 October 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kent Avenue
Hebburn
Tyne & Wear
NE31 1LY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiterings-by-design.co.uk
Telephone0800 0837746
Telephone regionFreephone

Location

Registered Address53 Newbottle Street
Houghton Le Spring
Tyne And Wear
DH4 4AR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland

Financials

Year2014
Net Worth-£6,651
Cash£4,002
Current Liabilities£22,753

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
22 June 2011Application to strike the company off the register (3 pages)
22 June 2011Application to strike the company off the register (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2
(5 pages)
24 January 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2
(5 pages)
22 December 2010Registered office address changed from Unit B3 Houghton Business Centre Lake Road Houghton Le Spring Tyne & Wear DH5 8BJ on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Unit B3 Houghton Business Centre Lake Road Houghton Le Spring Tyne & Wear DH5 8BJ on 22 December 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from unit B3 houghton business centre lake rd houghton le spring tyne and wear DH5 8BJ (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit B3 houghton business centre lake rd houghton le spring tyne and wear DH5 8BJ (1 page)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
4 November 2008Return made up to 25/10/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from unit B8 houghton enterprise centre lake road houghton le spring tyne & wear DH5 8BJ (1 page)
4 November 2008Registered office changed on 04/11/2008 from unit B8 houghton enterprise centre lake road houghton le spring tyne & wear DH5 8BJ (1 page)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 November 2007Return made up to 25/10/07; full list of members (2 pages)
30 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 November 2006Return made up to 25/10/06; full list of members (7 pages)
2 November 2006Return made up to 25/10/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 November 2005Return made up to 25/10/05; full list of members (7 pages)
29 November 2005Return made up to 25/10/05; full list of members (7 pages)
9 December 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
9 December 2004Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
9 December 2004Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2004Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
25 October 2004Incorporation (16 pages)
25 October 2004Incorporation (16 pages)