42-44 Sackville Street
Manchester
M1 3NF
Secretary Name | Rachel Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Windmill Lane Hundall, Apperknowle Dronfield Derbyshire S18 4BS |
Director Name | Trevor Hughes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2006) |
Role | Accountant |
Correspondence Address | 12 Bradshaw Avenue Whitefield Manchester Lancashire M45 7JE |
Director Name | Mr Glenroy Skeete |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British West Indies |
Status | Resigned |
Appointed | 31 August 2006(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 307 2 Malta Street Manchester M4 7BL |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.ringspun.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | David Mallon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,604,855 |
Gross Profit | £1,506,205 |
Net Worth | £605,294 |
Cash | £69,276 |
Current Liabilities | £2,175,570 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Notice of move from Administration to Dissolution (25 pages) |
12 March 2014 | Notice of move from Administration to Dissolution (25 pages) |
3 October 2013 | Administrator's progress report to 12 September 2013 (20 pages) |
3 October 2013 | Administrator's progress report to 12 September 2013 (20 pages) |
13 September 2013 | Statement of affairs with form 2.14B (7 pages) |
13 September 2013 | Statement of affairs with form 2.14B (7 pages) |
9 September 2013 | Termination of appointment of Rachel Cooper as a secretary (2 pages) |
9 September 2013 | Termination of appointment of Rachel Cooper as a secretary (2 pages) |
30 May 2013 | Notice of deemed approval of proposals (1 page) |
30 May 2013 | Notice of deemed approval of proposals (1 page) |
23 May 2013 | Termination of appointment of Glenroy Skeete as a director (2 pages) |
23 May 2013 | Termination of appointment of Glenroy Skeete as a director (2 pages) |
15 May 2013 | Statement of administrator's proposal (38 pages) |
15 May 2013 | Statement of administrator's proposal (38 pages) |
28 March 2013 | Registered office address changed from First Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from First Floor 20 Dale Street Manchester M1 1EZ United Kingdom on 28 March 2013 (2 pages) |
19 March 2013 | Appointment of an administrator (1 page) |
19 March 2013 | Appointment of an administrator (1 page) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
2 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Registered office address changed from First Floor the Methodist Hall 16 Central Hall Oldham Street Manchester Lancashire M1 1JQ on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from First Floor the Methodist Hall 16 Central Hall Oldham Street Manchester Lancashire M1 1JQ on 15 April 2011 (1 page) |
26 November 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
26 November 2010 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
25 May 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
25 May 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Rachel Cooper on 19 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Rachel Cooper on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 September 2009 | Auditor's resignation (1 page) |
7 September 2009 | Auditor's resignation (1 page) |
19 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (22 pages) |
14 January 2009 | Return made up to 03/03/08; full list of members (3 pages) |
14 January 2009 | Director's change of particulars / glen skeete / 14/01/2009 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from first floor,the methodist hall 16 central hall, oldham street manchester lancashire M1 1JT (1 page) |
14 January 2009 | Director's change of particulars / glen skeete / 14/01/2009 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from first floor,the methodist hall 16 central hall, oldham street manchester lancashire M1 1JT (1 page) |
14 January 2009 | Return made up to 03/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
30 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
9 October 2006 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
27 June 2006 | Return made up to 03/03/06; full list of members (6 pages) |
27 June 2006 | Return made up to 03/03/06; full list of members (6 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
10 November 2005 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
18 January 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
18 January 2005 | Accounts for a medium company made up to 31 March 2004 (16 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
7 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Nc inc already adjusted 18/07/03 (2 pages) |
16 August 2003 | S-div 18/07/03 (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
16 August 2003 | Nc inc already adjusted 18/07/03 (2 pages) |
16 August 2003 | S-div 18/07/03 (2 pages) |
16 August 2003 | Resolutions
|
24 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Return made up to 03/03/02; full list of members
|
30 April 2002 | Return made up to 03/03/02; full list of members
|
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Return made up to 03/03/00; full list of members
|
13 April 2000 | Return made up to 03/03/00; full list of members
|
11 February 2000 | Registered office changed on 11/02/00 from: 1 yew tree lane colton leeds west yorkshire LS15 9JD (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 1 yew tree lane colton leeds west yorkshire LS15 9JD (1 page) |
12 July 1999 | Particulars of mortgage/charge (7 pages) |
12 July 1999 | Particulars of mortgage/charge (7 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: newfounland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: newfounland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
3 March 1999 | Incorporation (15 pages) |
3 March 1999 | Incorporation (15 pages) |