Salisbury
Wiltshire
SP2 7TG
Director Name | Mr John Merchant Beckett |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months (closed 08 July 2014) |
Role | Plumbers Merchant |
Country of Residence | England |
Correspondence Address | 5 Fisherton Island Salisbury Wiltshire SP2 7TG |
Director Name | Mr John Dormody |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months (closed 08 July 2014) |
Role | Plumbers Merchant |
Country of Residence | England |
Correspondence Address | 6 Rockliffe Avenue Kings Langley Hertfordshire WD4 8DR |
Director Name | Mrs Margaret Dormody |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rockliffe Avenue Kings Langley Hertfordshire WD4 8DR |
Director Name | Mr Paul Dormody |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 22 years, 12 months (closed 08 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Rockliffe Avenue Kings Langley Hertfordshire WD4 8DR |
Secretary Name | Mr Paul Dormody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1996(21 years, 2 months after company formation) |
Appointment Duration | 18 years (closed 08 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Rockliffe Avenue Kings Langley Hertfordshire WD4 8DR |
Director Name | Mrs Sharon Marie Dormody |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(26 years after company formation) |
Appointment Duration | 13 years, 3 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rockliffe Avenue Kings Langley Hertfordshire WD4 8DR |
Director Name | Mrs Dorothy May Clark |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 3 Parkfields Avenue Kingsbury London NW9 7PG |
Director Name | Mr Joseph Clark |
---|---|
Date of Birth | May 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 04 August 1991) |
Role | Company Director |
Correspondence Address | 3 Parkfields Avenue Kingsbury London NW9 7PG |
Director Name | Mrs Violet Kate Perrin |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 February 1992) |
Role | Company Director |
Correspondence Address | 64 Guessons Court Welwyn Garden City Herts |
Secretary Name | Mr John Dormody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 6 Parkfields Avenue London NW9 7PE |
Director Name | Mr Keith John Dormody |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 January 2004) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bencroft Road Hemel Hempstead Hertfordshire HP2 5UX |
Director Name | Raymond Patrick Liddy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(21 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 90 Crabtree Lane Harpenden Hertfordshire AL5 5RW |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Ringestates LTD 50.00% Ordinary A |
---|---|
100 at £1 | Ringestates LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£219,833 |
Cash | £4,137 |
Current Liabilities | £413,081 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2013 | Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 22 May 2013 (12 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (12 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (12 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (15 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 22 May 2012 (15 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 22 May 2012 (15 pages) |
31 May 2011 | Registered office address changed from 843/849 Honeypot Lane Stanmore Middlesex HA7 1AR on 31 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from 843/849 Honeypot Lane Stanmore Middlesex HA7 1AR on 31 May 2011 (2 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of affairs with form 4.19 (9 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Statement of affairs with form 4.19 (9 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
21 February 2011 | Termination of appointment of Raymond Liddy as a director (1 page) |
21 February 2011 | Termination of appointment of Raymond Liddy as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Director's details changed for Mrs Elizabeth Carol Beckett on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Raymond Patrick Liddy on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Margaret Dormody on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Raymond Patrick Liddy on 8 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Director's details changed for Raymond Patrick Liddy on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr John Dormody on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Margaret Dormody on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Elizabeth Carol Beckett on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr John Dormody on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Sharon Marie Dormody on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Sharon Marie Dormody on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Elizabeth Carol Beckett on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr John Dormody on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Sharon Marie Dormody on 8 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Margaret Dormody on 8 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Location of register of members (1 page) |
11 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 13/07/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 August 2006 | Return made up to 13/07/06; full list of members (9 pages) |
16 August 2006 | Return made up to 13/07/06; full list of members (9 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Return made up to 13/07/05; full list of members (9 pages) |
16 August 2005 | Return made up to 13/07/05; full list of members (9 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members
|
20 July 2004 | Return made up to 13/07/04; full list of members
|
23 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
9 July 2003 | Return made up to 05/07/03; full list of members (10 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
12 July 2002 | Return made up to 05/07/02; full list of members (10 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 July 2001 | Return made up to 15/07/01; full list of members (10 pages) |
13 July 2001 | Return made up to 15/07/01; full list of members (10 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 July 2000 | Return made up to 15/07/00; full list of members (10 pages) |
13 July 2000 | Return made up to 15/07/00; full list of members (10 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Return made up to 15/07/99; no change of members
|
9 August 1999 | Return made up to 15/07/99; no change of members
|
15 July 1998 | Return made up to 15/07/98; no change of members
|
15 July 1998 | Return made up to 15/07/98; no change of members
|
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 July 1997 | Return made up to 15/07/97; full list of members
|
18 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 July 1997 | Return made up to 15/07/97; full list of members
|
18 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Director resigned (2 pages) |
28 July 1996 | New secretary appointed (1 page) |
28 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 July 1996 | Return made up to 15/07/96; no change of members
|
16 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 July 1996 | Return made up to 15/07/96; no change of members
|
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Return made up to 15/07/95; full list of members (8 pages) |
5 July 1995 | Return made up to 15/07/95; full list of members (8 pages) |
8 September 1992 | Resolutions
|
8 September 1992 | Resolutions
|
8 April 1975 | Incorporation (13 pages) |
8 April 1975 | Incorporation (13 pages) |