Spinningfields
Manchester
M3 3BZ
Director Name | Desmond John Hawkins |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Partner |
Correspondence Address | 15 Brookfields Crickhowell Powys NP8 1DJ Wales |
Director Name | Mrs Eileen Hawkins |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Partner In Private Firm |
Country of Residence | Wales |
Correspondence Address | 15 Brookfields Crickhowell Powys NP8 1DJ Wales |
Director Name | Mr Mark Desmond Hawkins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Partner |
Country of Residence | Wales |
Correspondence Address | 4 The Paddock Llanellen Abergavenny NP7 9HJ Wales |
Secretary Name | Mrs Eileen Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Partner In Private Firm |
Country of Residence | Wales |
Correspondence Address | 15 Brookfields Crickhowell Powys NP8 1DJ Wales |
Secretary Name | Louise Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2013) |
Role | Company Director |
Correspondence Address | 4 The Paddock Llanellen Abergavenny NP7 9HJ Wales |
Director Name | Louise Hawkins |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 July 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 The Paddocks 4 The Paddocks Llanellen Abergavenny Gwent NP7 9HJ Wales |
Director Name | Mr Jonathan Blakemore |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Alpha Building Northern Boulevard Matrix Park Swansea SA6 8RE Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.risinsulation.co.uk/ |
---|---|
Telephone | 0800 4089000 |
Telephone region | Freephone |
Registered Address | Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£58,087 |
Cash | £946 |
Current Liabilities | £524,378 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 9 July 2017 (overdue) |
---|
10 January 2020 | Restoration by order of the court (3 pages) |
---|---|
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2016 | Administrator's progress report to 26 January 2016 (17 pages) |
1 February 2016 | Notice of move from Administration to Dissolution on 26 January 2016 (17 pages) |
1 February 2016 | Notice of move from Administration to Dissolution on 26 January 2016 (17 pages) |
1 February 2016 | Administrator's progress report to 26 January 2016 (17 pages) |
4 September 2015 | Administrator's progress report to 26 July 2015 (15 pages) |
4 September 2015 | Administrator's progress report to 26 July 2015 (15 pages) |
22 April 2015 | Notice of deemed approval of proposals (1 page) |
22 April 2015 | Notice of deemed approval of proposals (1 page) |
31 March 2015 | Statement of administrator's proposal (30 pages) |
31 March 2015 | Statement of administrator's proposal (30 pages) |
10 February 2015 | Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Swansea SA6 8RE to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of an administrator (1 page) |
10 February 2015 | Appointment of an administrator (1 page) |
10 February 2015 | Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Swansea SA6 8RE to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 February 2015 (2 pages) |
2 September 2014 | Termination of appointment of Jonathan Blakemore as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Jonathan Blakemore as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Jonathan Blakemore as a director on 1 September 2014 (1 page) |
18 July 2014 | Appointment of Mr Neville Wilshire as a director on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Neville Wilshire as a director on 17 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 May 2014 | Company name changed R.I.S. insulation LIMITED\certificate issued on 28/05/14
|
28 May 2014 | Company name changed R.I.S. insulation LIMITED\certificate issued on 28/05/14
|
8 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 September 2013 | Register inspection address has been changed (1 page) |
18 September 2013 | Register inspection address has been changed (1 page) |
17 September 2013 | Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Enterprise Park Swansea SA6 8RE on 17 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Jonathan Blakemore on 15 May 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Jonathan Blakemore on 15 May 2013 (2 pages) |
17 September 2013 | Registered office address changed from 1St Floor Alpha Building Northern Boulevard Matrix Park Enterprise Park Swansea SA6 8RE on 17 September 2013 (1 page) |
15 May 2013 | Appointment of Mr Jonathan Blakemore as a director (4 pages) |
15 May 2013 | Termination of appointment of Louise Hawkins as a secretary (2 pages) |
15 May 2013 | Registered office address changed from Unit 10 Rising Sun Industrial Estate Blaina Gwent NP13 3JW on 15 May 2013 (2 pages) |
15 May 2013 | Termination of appointment of Mark Hawkins as a director (2 pages) |
15 May 2013 | Termination of appointment of Mark Hawkins as a director (2 pages) |
15 May 2013 | Termination of appointment of Louise Hawkins as a director (2 pages) |
15 May 2013 | Appointment of Mr Jonathan Blakemore as a director (4 pages) |
15 May 2013 | Termination of appointment of Louise Hawkins as a director (2 pages) |
15 May 2013 | Registered office address changed from Unit 10 Rising Sun Industrial Estate Blaina Gwent NP13 3JW on 15 May 2013 (2 pages) |
15 May 2013 | Termination of appointment of Louise Hawkins as a secretary (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Appointment of Louise Hawkins as a director (2 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Appointment of Louise Hawkins as a director (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 February 2011 | Registered office address changed from 4 the Paddock Llanellen Abergavenny NP7 9HJ on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from 4 the Paddock Llanellen Abergavenny NP7 9HJ on 24 February 2011 (2 pages) |
24 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 4 the paddock llanellen abergavenny gwent NP7 9HJ (1 page) |
22 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 4 the paddock llanellen abergavenny gwent NP7 9HJ (1 page) |
22 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from U6 rising sun industrial estate blaina abertillery gwent NP13 3JW (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from U6 rising sun industrial estate blaina abertillery gwent NP13 3JW (1 page) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 August 2007 | Return made up to 25/06/07; no change of members (6 pages) |
7 August 2007 | Return made up to 25/06/07; no change of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 July 2006 | Return made up to 25/06/06; full list of members
|
31 July 2006 | Return made up to 25/06/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 November 2004 | £ ic 1000/333 01/10/04 £ sr 667@1=667 (2 pages) |
1 November 2004 | £ ic 1000/333 01/10/04 £ sr 667@1=667 (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 September 2001 | Return made up to 25/06/01; full list of members (8 pages) |
10 September 2001 | Return made up to 25/06/01; full list of members (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 September 2000 | Return made up to 25/06/00; full list of members
|
13 September 2000 | Return made up to 25/06/00; full list of members
|
4 November 1999 | Ad 29/10/99--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
4 November 1999 | Ad 29/10/99--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
15 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Memorandum and Articles of Association (8 pages) |
6 July 1999 | Memorandum and Articles of Association (8 pages) |
29 June 1999 | Company name changed I.R.S. insulation LIMITED\certificate issued on 29/06/99 (2 pages) |
29 June 1999 | Company name changed I.R.S. insulation LIMITED\certificate issued on 29/06/99 (2 pages) |
25 June 1999 | Incorporation (14 pages) |
25 June 1999 | Incorporation (14 pages) |