RING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00029796
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RING LIMITED?

    • (7415) /

    Where is RING LIMITED located?

    Registered Office Address
    Gelderd Road
    Leeds
    LS12 6NB West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RING LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAYSTONE PLCMay 28, 1993May 28, 1993
    PTARMIGAN HOLDINGS PLCAug 17, 1987Aug 17, 1987
    SQUIRREL HORN PLCOct 21, 1889Oct 21, 1889

    What are the latest accounts for RING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2008
    Next Accounts Due OnJul 30, 2009
    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What is the status of the latest confirmation statement for RING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 24, 2016
    Next Confirmation Statement DueSep 07, 2016
    OverdueYes

    What is the status of the latest annual return for RING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for RING LIMITED?

    Filings
    DateDescriptionDocumentType

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    20 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 23, 2008

    legacy

    363(288)
    annual-returnSep 23, 2008

    legacy

    363(288)

    Group of companies' accounts made up to Sep 30, 2007

    24 pagesAA

    legacy

    15 pages363s

    Group of companies' accounts made up to Sep 30, 2006

    24 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    19 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Sep 30, 2005

    24 pagesAA

    Group of companies' accounts made up to Sep 30, 2004

    23 pagesAA

    legacy

    2 pages288a

    Who are the officers of RING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Secretary
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    BritishManaging Director117111790001
    MEYER, Arnold Corydon
    Via D'Arezzo Drive
    Bonita Springs
    28607
    Florida 34135
    United States
    Director
    Via D'Arezzo Drive
    Bonita Springs
    28607
    Florida 34135
    United States
    AmericanCeo118011210003
    WOELCKE, Gerald
    12637 Little Palm Lane
    Boca Raton
    Florida 33428
    United States
    Director
    12637 Little Palm Lane
    Boca Raton
    Florida 33428
    United States
    CanadianCfo119073850001
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Secretary
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    BritishCompany Director117111790001
    DAVIES, Colin Ernest
    14 Dower Park
    Escrick
    YO4 6JN York
    North Yorkshire
    Secretary
    14 Dower Park
    Escrick
    YO4 6JN York
    North Yorkshire
    British78759470001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Secretary
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    BritishFinancial Director51487610001
    WELHAM, Anthony Frederick
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    Secretary
    82 West End Lane
    Horsforth
    LS18 5EP Leeds
    West Yorkshire
    British21912090001
    YATES, John Martyn
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    Secretary
    5 Melia Close
    BB4 6RQ Rossendale
    Lancashire
    BritishSolicitor7608780001
    BESCOBY, Eric
    2422 Nw 40th Circle
    Boca Raton
    Florida 33431
    United States
    Director
    2422 Nw 40th Circle
    Boca Raton
    Florida 33431
    United States
    AmericanDirector78031640001
    BLUTH, Thomas
    289 Landines Blvd
    Weston
    33327
    Usa
    Director
    289 Landines Blvd
    Weston
    33327
    Usa
    AmericanAttorney70476630001
    BORZILLO, Anthony David
    4026 N. Ocean Drive
    Hollywood
    Florida
    33019
    Usa
    Director
    4026 N. Ocean Drive
    Hollywood
    Florida
    33019
    Usa
    AmericanCfo113811410001
    DAVIDSON, Bruce Wood Hardy
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    Director
    Moor Close
    St Johns Park Menston Ilkley
    LS29 6ES Leeds
    West Yorkshire
    United KingdomBritishDirector117111790001
    DAVIES, Colin Ernest
    14 Dower Park
    Escrick
    YO4 6JN York
    North Yorkshire
    Director
    14 Dower Park
    Escrick
    YO4 6JN York
    North Yorkshire
    BritishCompany Director78759470001
    DOE, Brian
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    Director
    Whiterails Kington Langley
    SN15 5NS Chippenham
    Wiltshire
    BritishCompany Director30733690001
    FAWCETT, Michael Alan
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    Director
    94 Mottram Old Road
    SK15 2TE Stalybridge
    Cheshire
    BritishDirector38913590002
    FOX, Patrick Adam Charles
    30 Dorville Crescent
    W6 0HJ London
    Director
    30 Dorville Crescent
    W6 0HJ London
    BritishCompany Director34607130001
    GOODCHILD, Michael Patrick
    23 Butternab Road
    Beaumont Park
    HD4 7AR Huddersfield
    West Yorkshire
    Director
    23 Butternab Road
    Beaumont Park
    HD4 7AR Huddersfield
    West Yorkshire
    BritishDirector37816520001
    HALL, John Maddison
    The Granary Briery Hall Farm
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    Director
    The Granary Briery Hall Farm
    Chevet Lane
    WF2 6PT Wakefield
    West Yorkshire
    EnglandBritishCompany Director61236690001
    HAMMOND, Donald William
    63 Heath Croft Road
    B75 6RN Sutton Coldfield
    West Midlands
    Director
    63 Heath Croft Road
    B75 6RN Sutton Coldfield
    West Midlands
    BritishCompany Director7306430001
    HARDIE, Reginald George
    1 Ladybarn Crescent
    Bramhall
    SK7 2EZ Stockport
    Cheshire
    Director
    1 Ladybarn Crescent
    Bramhall
    SK7 2EZ Stockport
    Cheshire
    United KingdomBritishCompany Director422650002
    HAYES, Michael Hugh
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    Director
    Wenlock Mounthooly
    TD8 6TJ Jedburgh
    Roxburghshire
    ScotlandBritishCompany Director50729030001
    HERSH, Robert
    6700 Sw 88 Terrace
    Miami
    FOREIGN Florida
    33156
    United States
    Director
    6700 Sw 88 Terrace
    Miami
    FOREIGN Florida
    33156
    United States
    United StatesDirector72215110001
    JACKSON, Kenneth
    Savile Ings Farm
    Holywell Green
    HX4 9BS Halifax
    West Yorkshire
    Director
    Savile Ings Farm
    Holywell Green
    HX4 9BS Halifax
    West Yorkshire
    BritishCompany Director2662570001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Director
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    EnglandBritishCompany Director51487610001
    MARBLE, Stephen Gerald
    10430 Sw 20 Street
    Davie
    Florida
    Fl33324
    Usa
    Director
    10430 Sw 20 Street
    Davie
    Florida
    Fl33324
    Usa
    AmericanCfo86928580001
    MCCLUE, William Alan
    Littlebrook
    Poulner Hill
    BH24 3HR Ringwood
    Hampshire
    Director
    Littlebrook
    Poulner Hill
    BH24 3HR Ringwood
    Hampshire
    BritishCompany Director2121310001
    MORRALL, Albert Bryan
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Cedar Lodge
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    BritishCompany Director7608800001
    MORRIS, Anthony Edwin
    Delf Field Fold
    Kebroyd Lane, Kebroyd
    HX6 3HT Sowerby Bridge
    Director
    Delf Field Fold
    Kebroyd Lane, Kebroyd
    HX6 3HT Sowerby Bridge
    EnglandBritishOperations Director105158910004
    RAPPAPORT, Dean
    11988 Classic Drive
    Coral Springs
    Florida 33071
    Usa
    Director
    11988 Classic Drive
    Coral Springs
    Florida 33071
    Usa
    AmericanDirector71410030001
    RICHARDSON, Richard Edward
    Ampthill Grange Flitwick Road
    Ampthill
    MK45 2NY Bedford
    Bedfordshire
    Director
    Ampthill Grange Flitwick Road
    Ampthill
    MK45 2NY Bedford
    Bedfordshire
    BritishCompany Director58803850001
    RODNEY, Gary
    3101 Pierson Drive
    FLORIDA Delray Beach
    33483
    Usa
    Director
    3101 Pierson Drive
    FLORIDA Delray Beach
    33483
    Usa
    AmericanDirector102721900001
    SASNETT, David Warren
    16254 S.W.67 Court
    Fort Lauderdale
    Florida 33331
    Usa
    Director
    16254 S.W.67 Court
    Fort Lauderdale
    Florida 33331
    Usa
    AmericanAccountant76805900001
    SKILLEN, Robert Lynn
    Apt 510
    7345 Fairway Drive
    FOREIGN Miami Lakes
    Florida 33014
    United States
    Director
    Apt 510
    7345 Fairway Drive
    FOREIGN Miami Lakes
    Florida 33014
    United States
    BritishCfo80493540001
    STATHAM, James Edward Anthony
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    Director
    Highlands
    TR11 5LA Helford Passage
    Cornwall
    United KingdomBritishChartered Accountant150614890001
    VARAKIAN, Robert
    17555 Collins Avenue Apt 1703
    FLORIDA Sunny Isles Beach
    33160
    America
    Director
    17555 Collins Avenue Apt 1703
    FLORIDA Sunny Isles Beach
    33160
    America
    AmericanCeo102721240001

    Does RING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture (supplementing and amending a guarantee and debenture dated 23 december 2003)
    Created On Dec 23, 2004
    Delivered On Jan 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the blocked accounts, book debts,. See the mortgage charge document for full details.
    Persons Entitled
    • Congress Financial Corporation (Florida) as Agent and Trustee for Itself and Each of Thelenders
    Transactions
    • Jan 04, 2005Registration of a charge (395)
    Charge of deposit
    Created On Jan 23, 2004
    Delivered On Jan 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 45560544 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 2004Registration of a charge (395)
    Guarantee & debenture
    Created On Dec 23, 2003
    Delivered On Feb 24, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Congress Financial Corporation (Florida) (the Agent) as Agent and Trustee for Itself and Eachof the Lenders
    Transactions
    • Feb 24, 2004Registration of a charge (395)
    Loan and security agreement
    Created On Dec 23, 2003
    Delivered On Jan 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any or all of borrowers to agent or any lender and/or any of their affiliates under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The collateral being all accounts all general intangibles including without limitation all intellectual property all goods all real property and fixtures all chattel paper all instruments all documents and all deposit accounts * please refer to the form 395 for further details of property charged *.
    Persons Entitled
    • Congress Financial Corporation (Florida), in Its Capacity as Agent for Lenders (the Agent)
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    Mortgage debenture
    Created On May 30, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilites due owing or incurred by each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold property known as marlborough works marlborough road accrington england BB5 5BE title number LA858360. Freehold property known as beza road hunslet leeds england LS10 2BR title number WYK569370. The leasehold property known as broadway broadway industrial estate hyde greater manchester SK14 5BE title number GM12514. For further details of properties charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Suntrust Bank as Trustee and Agent for the Banks
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 18, 2000
    Delivered On Sep 01, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilites due owing or incurred by each obligor to the chargee under or in connection with the facilities or any document given as security therefor by any such obligor on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Suntrust Bank as Trustee and Agent for the Banks (As Defined) ("Administrative Agent")
    Transactions
    • Sep 01, 2000Registration of a charge (395)
    • Feb 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 10, 1998
    Delivered On Nov 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 12, 1998Registration of a charge (395)
    • Jun 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 29, 1996
    Delivered On Apr 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1996Registration of a charge (395)
    • Nov 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1996
    Delivered On Apr 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at bank house hotel church street uttoxeter ST14 8AG and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1996Registration of a charge (395)
    • Apr 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 12, 1993
    Delivered On Jul 21, 1993
    Satisfied
    Amount secured
    All monies due from the company to prospect industries PLC ("the security trustee") and each of the stockholders (as defined) and/or pursuant to the terms of the debenture or any other finance documents and/or in connection with the loan
    Short particulars
    Specific charge over the property,the investments,the debts the intellectual property,the licences and the goodwill of the company. All right,title and interest of the chargor. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Prospect Industries PLC ("the Security Trustee") and Each of the Stockholders (As Defined)
    Transactions
    • Jul 21, 1993Registration of a charge (395)
    • Nov 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 18, 1993
    Delivered On Jul 02, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being land and buildings comprising gratrix works sowerby bridge calderdale west yorkshire t/n's WYK93286,WYK93283,WYK93285, and WYK82476.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 1993Registration of a charge (395)
    • Nov 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 10, 1992
    Delivered On Nov 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as "security trustee" and to the beneficiaries (or any of them ) under the terms of the finance documents (as defined)
    Short particulars
    All assets and dividends deriving from the shares details of which are set out on the form 395 please refer to doc M75C for full details.
    Persons Entitled
    • Prospect Industries PLC ("the Security Trustee)
    Transactions
    • Nov 26, 1992Registration of a charge (395)
    • Aug 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 14, 1990
    Delivered On Nov 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 28, 1990Registration of a charge
    • Jul 07, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 1990
    Delivered On Nov 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as the bank hotel church street uttoxeter staffordshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 26, 1990Registration of a charge
    • Apr 09, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 18, 1990
    Delivered On Aug 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1990Registration of a charge
    Guarantee & debenture
    Created On Jan 02, 1990
    Delivered On Jan 23, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1990Registration of a charge
    Legal charge
    Created On Jan 31, 1989
    Delivered On Feb 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The bank hotel, high street, uttoxeter staffordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 1989Registration of a charge
    Legal charge
    Created On Nov 24, 1988
    Delivered On Dec 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The bank hotel high street uttoxeter, staffs.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1988Registration of a charge
    Guarantee & debenture
    Created On Sep 02, 1988
    Delivered On Sep 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 1988Registration of a charge
    Debenture
    Created On Apr 10, 1986
    Delivered On May 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1986Registration of a charge
    Legal charge
    Created On Aug 16, 1985
    Delivered On Aug 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and works at canada street, stockport, cheshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 22, 1985Registration of a charge
    • Sep 30, 1992Statement of satisfaction of a charge in full or part (403a)

    Does RING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2026Due to be dissolved on
    Jul 04, 2016Conclusion of winding up
    Mar 24, 2011Petition date
    Jun 06, 2011Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0