RINGWOOD GROUP LIMITED
Overview
Company Name | RINGWOOD GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03705731 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RINGWOOD GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for RINGWOOD GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for RINGWOOD GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 06, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Busby as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of David Memory as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA* on Jan 21, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kelvin Harrison as a director | 1 pages | TM01 | ||||||||||
Current accounting period shortened from May 31, 2013 to Mar 31, 2013 | 3 pages | AA01 | ||||||||||
Who are the officers of RINGWOOD GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MYHILL, Paul Harvey | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 184975480001 | |||||||
CHAPMAN, Haywood Trefor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Director | 193406100001 | ||||
BUSBY, Nicola | Secretary | Pheasant Way GL7 1BL Cirencester 6 Gloucestershire United Kingdom | British | 134382880001 | ||||||
DAWKINS, Stephen | Secretary | 42 Wheeler Avenue HP10 8EB Tylers Green Buckinghamshire | British | Company Director | 86863840001 | |||||
PARSLEY, Mason James | Secretary | 4 Charles Close HP21 9YF Aylesbury Buckinghamshire | British | Director | 24333530003 | |||||
LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Secretary | 7 Pilgrim Street EC4V 6DR London | 900013900001 | |||||||
ANDREWS, Linda Margaret | Director | 61 Ravenswood Drive Shawlands G41 3UH Glasgow | United Kingdom | British | Finance Director | 72431750001 | ||||
CRISP, Michael Anthony | Director | 39 Mayes Close CR6 9LB Warlingham Surrey | British | Director | 24333540002 | |||||
DAWKINS, Stephen | Director | 42 Wheeler Avenue HP10 8EB Tylers Green Buckinghamshire | United Kingdom | British | Company Director | 86863840001 | ||||
DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Accountant | 138270950001 | ||||
FROST, Edward David James | Director | 33 Rock Pond Road FOREIGN Windham New Hampshire 03087 United States Of America | British | Software | 86994100001 | |||||
HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Cfo | 20621770002 | ||||
HARRISON, Kelvin Frank | Director | Turners Hall Farm Mackeyre End AL5 5DU Harpenden Hertfordshire | United Kingdom | British | Chartered Engineer | 152236760001 | ||||
JONES, Griffith Ronald | Director | 75 Field Barn Road Hampton Magna CV35 8RX Warwick Warwickshire | British | Company Director | 70974280001 | |||||
MEMORY, David William | Director | 5 Holbein Gate HA6 3SH Northwood Middlesex | England | English | Accountant | 20274060001 | ||||
PARSLEY, Mason James | Director | 4 Charles Close HP21 9YF Aylesbury Buckinghamshire | British | Director | 24333530003 | |||||
TAYLOR, John James | Director | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | Scotland | British | Chartered Accountant | 138774840001 | ||||
WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | It Services Consultant And Company Director | 153397180001 | ||||
LUDGATE NOMINEES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013890001 | |||||||
LUDGATE SECRETARIAL SERVICES LIMITED | 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