Company NameW.A. Ringrose Limited
Company StatusDissolved
Company Number00898524
CategoryPrivate Limited Company
Incorporation Date20 February 1967(57 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(43 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 02 January 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameJohn Richard Brockman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(24 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 April 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address33 Saint Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW
Director NameKenneth Robert Stephenson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(24 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 April 2007)
RoleInsurance Broker
Correspondence AddressWillowdene School Road
Kelvedon Common
Brentwood
Essex
CM15 0DL
Secretary NameJohn Richard Brockman
NationalityBritish
StatusResigned
Appointed21 July 1991(24 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 April 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address33 Saint Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW
Director NameRussell Ken Stephenson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(40 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2009)
RoleInsurance Brokers
Correspondence AddressRivendell Church Road
Boreham
Chelmsford
Essex
CM3 3BN
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed30 April 2010(43 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2016)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
6 September 2016Termination of appointment of Rapid Business Services Limited as a secretary on 20 July 2016 (1 page)
6 September 2016Termination of appointment of Rapid Business Services Limited as a secretary on 20 July 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 September 2010Termination of appointment of John Brockman as a director (1 page)
24 September 2010Termination of appointment of John Brockman as a secretary (1 page)
24 September 2010Termination of appointment of John Brockman as a secretary (1 page)
24 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
24 September 2010Appointment of Rapid Business Services Limited as a secretary (2 pages)
24 September 2010Termination of appointment of John Brockman as a director (1 page)
24 September 2010Appointment of Brian Richard Hallett as a director (2 pages)
24 September 2010Appointment of Brian Richard Hallett as a director (2 pages)
24 September 2010Appointment of Rapid Business Services Limited as a secretary (2 pages)
24 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
21 September 2010Purchase of own shares. (3 pages)
21 September 2010Cancellation of shares. Statement of capital on 21 September 2010
  • GBP 1
(4 pages)
21 September 2010Purchase of own shares. (3 pages)
21 September 2010Cancellation of shares. Statement of capital on 21 September 2010
  • GBP 1
(4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 November 2009Amended accounts made up to 31 July 2008 (6 pages)
26 November 2009Amended accounts made up to 31 July 2008 (6 pages)
16 September 2009Return made up to 21/07/09; full list of members (3 pages)
16 September 2009Return made up to 21/07/09; full list of members (3 pages)
14 September 2009Appointment terminated director russell stephenson (1 page)
14 September 2009Appointment terminated director russell stephenson (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 21/07/08; full list of members (4 pages)
8 June 2009Return made up to 21/07/08; full list of members (4 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Registered office changed on 28/05/2009 from 726 cranbrook road ilford essex IG6 1HX (1 page)
28 May 2009Registered office changed on 28/05/2009 from 726 cranbrook road ilford essex IG6 1HX (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Gbp ic 765/350\08/01/09\gbp sr 415@1=415\ (1 page)
18 March 2009Gbp ic 765/350\08/01/09\gbp sr 415@1=415\ (1 page)
17 March 2009Gbp ic 1000/765\18/02/08\gbp sr 235@1=235\ (1 page)
17 March 2009Gbp ic 1000/765\18/02/08\gbp sr 235@1=235\ (1 page)
26 February 2009Total exemption full accounts made up to 31 July 2007 (12 pages)
26 February 2009Total exemption full accounts made up to 31 July 2007 (12 pages)
4 August 2007Return made up to 21/07/07; change of members (7 pages)
4 August 2007Return made up to 21/07/07; change of members (7 pages)
25 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
25 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 August 2006Return made up to 21/07/06; full list of members (7 pages)
7 August 2006Return made up to 21/07/06; full list of members (7 pages)
9 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
9 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
15 August 2005Return made up to 21/07/05; full list of members (7 pages)
15 August 2005Return made up to 21/07/05; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 September 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 August 2004Return made up to 21/07/04; full list of members (7 pages)
9 August 2004Return made up to 21/07/04; full list of members (7 pages)
7 August 2003Return made up to 21/07/03; full list of members (7 pages)
7 August 2003Return made up to 21/07/03; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
21 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 July 2002Return made up to 21/07/02; full list of members (7 pages)
22 July 2002Return made up to 21/07/02; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
22 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 November 2001Return made up to 21/07/01; full list of members (6 pages)
1 November 2001Return made up to 21/07/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 October 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Return made up to 21/07/98; no change of members (4 pages)
1 February 1999Return made up to 21/07/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 September 1997Return made up to 21/07/97; full list of members (6 pages)
26 September 1997Return made up to 21/07/97; full list of members (6 pages)
18 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 August 1996Return made up to 21/07/96; no change of members (4 pages)
7 August 1996Return made up to 21/07/96; no change of members (4 pages)
25 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
25 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 July 1995Return made up to 21/07/95; full list of members (6 pages)
28 July 1995Return made up to 21/07/95; full list of members (6 pages)
21 March 1977Memorandum and Articles of Association (11 pages)
21 March 1977Memorandum and Articles of Association (11 pages)