Sunderland
Tyne & Wear
SR3 3PZ
Director Name | Mr Ian Thomas Ward |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kent Avenue Hebburn Tyne & Wear NE31 1LY |
Secretary Name | Mr Ian Thomas Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kent Avenue Hebburn Tyne & Wear NE31 1LY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | rings-by-design.co.uk |
---|---|
Telephone | 0800 0837746 |
Telephone region | Freephone |
Registered Address | 53 Newbottle Street Houghton Le Spring Tyne And Wear DH4 4AR |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£6,651 |
Cash | £4,002 |
Current Liabilities | £22,753 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
24 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2011-01-24
|
22 December 2010 | Registered 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 2010 | Registered 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 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 November 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 25/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
4 November 2008 | Registered 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 2008 | Registered 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 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
9 December 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
9 December 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
9 December 2004 | Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2004 | Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (16 pages) |
25 October 2004 | Incorporation (16 pages) |