RINGWOOD GROUP LIMITED

Register to unlock more data on OkredoRegister

RINGWOOD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03705731

Incorporation date

26/01/1999

Size

Dormant

Contacts

Registered address

Registered address

Newton House Cambridge Business Park,, Cowley Road, Cambridge CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon05/07/2015
Application to strike the company off the register
dot icon05/05/2015
Statement by Directors
dot icon05/05/2015
Statement of capital on 2015-05-06
dot icon05/05/2015
Solvency Statement dated 29/04/15
dot icon05/05/2015
Resolutions
dot icon29/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon15/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon22/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon22/02/2014
Termination of appointment of Peter Hallett as a director
dot icon22/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon09/02/2014
Termination of appointment of Nicola Busby as a secretary
dot icon09/02/2014
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon27/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon27/02/2013
Termination of appointment of David Memory as a director
dot icon20/01/2013
Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 2013-01-21
dot icon20/01/2013
Termination of appointment of Kelvin Harrison as a director
dot icon17/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon15/11/2012
Appointment of Mr Peter John Hallett as a director
dot icon14/11/2012
Appointment of Mr Anthony Charles Weaver as a director
dot icon13/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon15/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon09/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon16/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon27/05/2009
Return made up to 27/01/09; full list of members
dot icon27/05/2009
Secretary's change of particulars / nicola busby / 30/09/2008
dot icon06/05/2009
Appointment terminated director john taylor
dot icon06/05/2009
Director appointed david william memory
dot icon24/03/2009
Full accounts made up to 2008-05-31
dot icon13/07/2008
Appointment terminated director linda andrews
dot icon13/07/2008
Director appointed john james taylor
dot icon07/02/2008
Secretary's particulars changed
dot icon06/02/2008
Return made up to 27/01/08; full list of members
dot icon07/10/2007
Full accounts made up to 2007-05-31
dot icon22/02/2007
Return made up to 27/01/07; full list of members
dot icon03/11/2006
Full accounts made up to 2006-05-31
dot icon21/02/2006
Return made up to 27/01/06; full list of members
dot icon15/02/2006
Auditor's resignation
dot icon06/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon29/08/2005
Declaration of assistance for shares acquisition
dot icon29/08/2005
Resolutions
dot icon29/08/2005
Resolutions
dot icon29/08/2005
Resolutions
dot icon29/08/2005
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon29/08/2005
Registered office changed on 30/08/05 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP
dot icon29/08/2005
New secretary appointed
dot icon29/08/2005
New director appointed
dot icon29/08/2005
New director appointed
dot icon29/08/2005
Secretary resigned;director resigned
dot icon29/08/2005
Director resigned
dot icon29/08/2005
Director resigned
dot icon29/08/2005
Director resigned
dot icon14/08/2005
Certificate of re-registration from Public Limited Company to Private
dot icon14/08/2005
Re-registration of Memorandum and Articles
dot icon14/08/2005
Resolutions
dot icon14/08/2005
Resolutions
dot icon04/08/2005
Application for reregistration from PLC to private
dot icon31/01/2005
Return made up to 27/01/05; full list of members
dot icon19/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon07/05/2004
Group of companies' accounts made up to 2003-03-31
dot icon17/02/2004
Return made up to 27/01/04; full list of members
dot icon11/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon02/02/2003
Return made up to 27/01/03; full list of members
dot icon23/01/2003
New director appointed
dot icon19/01/2003
New secretary appointed;new director appointed
dot icon19/01/2003
New director appointed
dot icon19/01/2003
Secretary resigned;director resigned
dot icon20/01/2002
Return made up to 27/01/02; full list of members
dot icon19/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon20/02/2001
Return made up to 27/01/01; full list of members
dot icon07/08/2000
Full group accounts made up to 2000-03-31
dot icon06/03/2000
Return made up to 27/01/00; full list of members
dot icon29/06/1999
Particulars of contract relating to shares
dot icon29/06/1999
Ad 08/02/99--------- £ si [email protected]=1079910 £ ic 90/1080000
dot icon01/04/1999
Ad 08/02/99--------- £ si [email protected]=89 £ ic 2/91
dot icon31/03/1999
Director resigned
dot icon31/03/1999
Secretary resigned;director resigned
dot icon29/03/1999
Certificate of authorisation to commence business and borrow
dot icon29/03/1999
Application to commence business
dot icon25/03/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon25/03/1999
New secretary appointed;new director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Registered office changed on 26/03/99 from: 7 pilgrim street london EC4V 6DR
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Kelvin Frank
Director
11/08/2005 - 01/12/2012
53
Memory, David William
Director
27/04/2009 - 31/01/2013
38
Taylor, John James
Director
03/07/2008 - 27/04/2009
77
Andrews, Linda Margaret
Director
11/08/2005 - 03/07/2008
26
Dredge, Spencer Neal
Director
31/01/2014 - 31/12/2014
67

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RINGWOOD GROUP LIMITED

RINGWOOD GROUP LIMITED is an(a) Dissolved company incorporated on 26/01/1999 with the registered office located at Newton House Cambridge Business Park,, Cowley Road, Cambridge CB4 0WZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RINGWOOD GROUP LIMITED?

toggle

RINGWOOD GROUP LIMITED is currently Dissolved. It was registered on 26/01/1999 and dissolved on 26/10/2015.

Where is RINGWOOD GROUP LIMITED located?

toggle

RINGWOOD GROUP LIMITED is registered at Newton House Cambridge Business Park,, Cowley Road, Cambridge CB4 0WZ.

What does RINGWOOD GROUP LIMITED do?

toggle

RINGWOOD GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RINGWOOD GROUP LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.