Company NameThe Letting Shop (UK) Ltd
Company StatusDissolved
Company Number06655827
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NamesThe Letting Shop (UK) Ltd and Ringwood Lettings Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Elaine Margaret Harris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Warrington Road
Penketh
Warrington
WA5 2EN
Director NameMr Ian James Ringwood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Station Road
Penketh
Warrington
Cheshire
WA5 2NZ
Secretary NameJoanne Karen Waller
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleConveyancer
Correspondence Address175 Muirhead Avenue
West Derby
Merseyside
L13 0AX
Director NameMr David Silas Brown
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(6 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Whitefield Close
Rufford
Ormskirk
Lancashire
L40 1US
Director NameMr Garrath John Deluce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 14 July 2009)
RoleCompany Director
Correspondence Address9 Acorn Street
Newton-Le-Willows
Merseyside
WA12 8JZ
Director NameMr Alecksander Mark Groecki
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 14 July 2009)
RoleCompany Director
Correspondence Address4 Waterside Mews Bankside Close
Harefield
Uxbridge
Middlesex
UB9 6TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address195 Warrington Road
Penketh
Warrington
WA5 2EN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington

Shareholders

500 at 1Ms Elaine Harris
50.00%
Ordinary
250 at 1Ms Elaine Harris
25.00%
Ordinary
250 at 1Ms Elaine Harris
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-04-17
  • GBP 1,000
(4 pages)
17 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-04-17
  • GBP 1,000
(4 pages)
3 February 2010Appointment of Mrs Elaine Margaret Harris as a director (2 pages)
3 February 2010Appointment of Mrs Elaine Margaret Harris as a director (2 pages)
3 February 2010Termination of appointment of David Brown as a director (1 page)
3 February 2010Termination of appointment of David Brown as a director (1 page)
5 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
8 September 2009Appointment Terminated Director garrath deluce (1 page)
8 September 2009Appointment Terminated Director alecksander groecki (1 page)
8 September 2009Appointment terminated director alecksander groecki (1 page)
8 September 2009Appointment terminated director garrath deluce (1 page)
15 July 2009Director appointed mr alecksander mark groecki (1 page)
15 July 2009Director appointed mr garrath john deluce (1 page)
15 July 2009Director appointed mr garrath john deluce (1 page)
15 July 2009Director appointed mr alecksander mark groecki (1 page)
3 July 2009Appointment terminated director ian ringwood (1 page)
3 July 2009Registered office changed on 03/07/2009 from contract house ditton road widnes cheshire merseyside WA8 0TH england (1 page)
3 July 2009Registered office changed on 03/07/2009 from contract house ditton road widnes cheshire merseyside WA8 0TH england (1 page)
3 July 2009Appointment Terminated Director ian ringwood (1 page)
9 February 2009Company name changed ringwood lettings LTD\certificate issued on 10/02/09 (2 pages)
9 February 2009Company name changed ringwood lettings LTD\certificate issued on 10/02/09 (2 pages)
5 February 2009Director appointed mr david brown (1 page)
5 February 2009Director appointed mr david brown (1 page)
27 November 2008Appointment terminated secretary joanne waller (1 page)
27 November 2008Appointment Terminated Secretary joanne waller (1 page)
20 October 2008Company name changed the letting shop (uk) LTD\certificate issued on 21/10/08 (3 pages)
20 October 2008Company name changed the letting shop (uk) LTD\certificate issued on 21/10/08 (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page)
27 August 2008Registered office changed on 27/08/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page)
11 August 2008Director appointed ian james ringwood (2 pages)
11 August 2008Secretary appointed joanne karen waller (1 page)
11 August 2008Director appointed ian james ringwood (2 pages)
11 August 2008Secretary appointed joanne karen waller (1 page)
25 July 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
25 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
24 July 2008Incorporation (9 pages)
24 July 2008Incorporation (9 pages)