Company NameRingville Properties Limited
Company StatusDissolved
Company Number01403326
CategoryPrivate Limited Company
Incorporation Date1 December 1978(45 years, 5 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Sophia June Wilkinson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(12 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Honeybourne
Thorley Park
Bishops Stortford
Hertfordshire
Acm2 34e
Secretary NameMr Kelvin George Butcher
NationalityBritish
StatusClosed
Appointed01 January 2005(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 24 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
Secretary NameWendy Janet Parkinson
NationalityBritish
StatusResigned
Appointed22 October 1991(12 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address2 Anderson Close
Manuden
Essex
CM23 1DZ
Director NameWendy Janet Parkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(12 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address2 Anderson Close
Manuden
Essex
CM23 1DZ

Location

Registered AddressSuite A 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Financials

Year2014
Net Worth£26,624
Current Liabilities£30,147

Accounts

Latest Accounts11 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 April

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
28 February 2007Application for striking-off (1 page)
13 November 2006Return made up to 22/10/06; full list of members (2 pages)
8 February 2006Return made up to 22/10/05; full list of members (3 pages)
8 February 2006Location of debenture register (1 page)
8 February 2006Director's particulars changed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
24 January 2006Registered office changed on 24/01/06 from: moat house grove hill stansted essex CM24 8SP (1 page)
2 December 2005Total exemption small company accounts made up to 11 April 2005 (3 pages)
14 March 2005Total exemption small company accounts made up to 11 April 2004 (3 pages)
10 November 2004Return made up to 22/10/04; full list of members (7 pages)
30 December 2003Return made up to 22/10/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 11 April 2003 (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
5 December 2002Total exemption small company accounts made up to 11 April 2002 (3 pages)
1 November 2002Return made up to 22/10/02; full list of members (7 pages)
27 October 2001Return made up to 22/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Accounts for a small company made up to 11 April 2001 (3 pages)
23 October 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 August 2000Accounts for a small company made up to 11 April 2000 (3 pages)
4 November 1999Return made up to 22/10/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 11 April 1999 (3 pages)
7 January 1999Accounts for a small company made up to 11 April 1998 (3 pages)
23 December 1998Return made up to 22/10/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 11 April 1997 (3 pages)
21 October 1997Return made up to 22/10/97; no change of members (4 pages)
22 September 1997Registered office changed on 22/09/97 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page)
1 April 1997Accounts for a small company made up to 11 April 1996 (3 pages)
25 October 1996Return made up to 22/10/96; no change of members (4 pages)
27 December 1995Accounts for a small company made up to 11 April 1995 (3 pages)
10 October 1995Return made up to 22/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1982Accounts made up to 11 April 1982 (5 pages)