RINGWOOD GROUP LIMITED

RINGWOOD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRINGWOOD GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03705731
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RINGWOOD GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RINGWOOD GROUP LIMITED located?

    Registered Office Address
    Newton House Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RINGWOOD GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for RINGWOOD GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RINGWOOD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 06, 2015

    • Capital: GBP 0.10
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 1,080,000
    SH01

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Jan 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2014

    Statement of capital on Feb 23, 2014

    • Capital: GBP 1,080,000
    SH01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Termination of appointment of Nicola Busby as a secretary

    1 pagesTM02

    Appointment of Mr Paul Harvey Myhill as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Accounts for a dormant company made up to May 31, 2012

    7 pagesAA

    Annual return made up to Jan 27, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of David Memory as a director

    1 pagesTM01

    Registered office address changed from * Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA* on Jan 21, 2013

    1 pagesAD01

    Termination of appointment of Kelvin Harrison as a director

    1 pagesTM01

    Current accounting period shortened from May 31, 2013 to Mar 31, 2013

    3 pagesAA01

    Who are the officers of RINGWOOD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    184975480001
    CHAPMAN, Haywood Trefor
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritishDirector193406100001
    BUSBY, Nicola
    Pheasant Way
    GL7 1BL Cirencester
    6
    Gloucestershire
    United Kingdom
    Secretary
    Pheasant Way
    GL7 1BL Cirencester
    6
    Gloucestershire
    United Kingdom
    British134382880001
    DAWKINS, Stephen
    42 Wheeler Avenue
    HP10 8EB Tylers Green
    Buckinghamshire
    Secretary
    42 Wheeler Avenue
    HP10 8EB Tylers Green
    Buckinghamshire
    BritishCompany Director86863840001
    PARSLEY, Mason James
    4 Charles Close
    HP21 9YF Aylesbury
    Buckinghamshire
    Secretary
    4 Charles Close
    HP21 9YF Aylesbury
    Buckinghamshire
    BritishDirector24333530003
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Secretary
    7 Pilgrim Street
    EC4V 6DR London
    900013900001
    ANDREWS, Linda Margaret
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Director
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    United KingdomBritishFinance Director72431750001
    CRISP, Michael Anthony
    39 Mayes Close
    CR6 9LB Warlingham
    Surrey
    Director
    39 Mayes Close
    CR6 9LB Warlingham
    Surrey
    BritishDirector24333540002
    DAWKINS, Stephen
    42 Wheeler Avenue
    HP10 8EB Tylers Green
    Buckinghamshire
    Director
    42 Wheeler Avenue
    HP10 8EB Tylers Green
    Buckinghamshire
    United KingdomBritishCompany Director86863840001
    DREDGE, Spencer Neal
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishAccountant138270950001
    FROST, Edward David James
    33 Rock Pond Road
    FOREIGN Windham
    New Hampshire 03087
    United States Of America
    Director
    33 Rock Pond Road
    FOREIGN Windham
    New Hampshire 03087
    United States Of America
    BritishSoftware86994100001
    HALLETT, Peter John
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishCfo20621770002
    HARRISON, Kelvin Frank
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    Director
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    United KingdomBritishChartered Engineer152236760001
    JONES, Griffith Ronald
    75 Field Barn Road
    Hampton Magna
    CV35 8RX Warwick
    Warwickshire
    Director
    75 Field Barn Road
    Hampton Magna
    CV35 8RX Warwick
    Warwickshire
    BritishCompany Director70974280001
    MEMORY, David William
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    Director
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    EnglandEnglishAccountant20274060001
    PARSLEY, Mason James
    4 Charles Close
    HP21 9YF Aylesbury
    Buckinghamshire
    Director
    4 Charles Close
    HP21 9YF Aylesbury
    Buckinghamshire
    BritishDirector24333530003
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritishChartered Accountant138774840001
    WEAVER, Anthony Charles
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park,
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishIt Services Consultant And Company Director153397180001
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013890001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013900001

    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