Company NameRIS (Lettings) Limited
Company StatusDissolved
Company Number04356564
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr David Edward Leahy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibhill Farm
Shrigley Road Pott Shrigley
Macclesfield
Cheshire
SK10 5SE
Secretary NameMrs Ruth Caroline Rooney
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address1 Holly Road
Off Oxford Road
Macclesfield
Cheshire
SK11 8JA
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSuites 4 & 5
Oxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at 1David Edward Leahy
25.00%
Ordinary
1 at 1Ms Christina Georgina Leahy
25.00%
Ordinary
1 at 1Ms Lyn Leahy
25.00%
Ordinary
1 at 1Robert James Leahy
25.00%
Ordinary

Financials

Year2014
Net Worth£10,056
Cash£18,194
Current Liabilities£10,284

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010Application to strike the company off the register (3 pages)
14 September 2010Application to strike the company off the register (3 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 May 2010Previous accounting period shortened from 31 January 2010 to 31 October 2009 (1 page)
20 May 2010Previous accounting period shortened from 31 January 2010 to 31 October 2009 (1 page)
22 April 2010Registered office address changed from 1 Holly Road Oxford Road Macclesfield Cheshire SK11 8JA on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 1 Holly Road Oxford Road Macclesfield Cheshire SK11 8JA on 22 April 2010 (1 page)
4 February 2010Director's details changed for Professor David Edward Leahy on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 4
(4 pages)
4 February 2010Director's details changed for Professor David Edward Leahy on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 4
(4 pages)
4 February 2010Director's details changed for Professor David Edward Leahy on 4 February 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
27 January 2009Return made up to 21/01/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 January 2007Return made up to 21/01/07; full list of members (3 pages)
22 January 2007Return made up to 21/01/07; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 January 2006Return made up to 21/01/06; full list of members (3 pages)
23 January 2006Return made up to 21/01/06; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
21 January 2005Return made up to 21/01/05; full list of members (3 pages)
21 January 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
29 January 2004Return made up to 21/01/04; full list of members (7 pages)
7 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
7 November 2003Accounts made up to 31 January 2003 (2 pages)
3 February 2003Return made up to 21/01/03; full list of members (6 pages)
3 February 2003Return made up to 21/01/03; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 April 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 April 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
24 April 2002Ad 21/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2002Registered office changed on 24/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
21 January 2002Incorporation (12 pages)
21 January 2002Incorporation (12 pages)