Company NameRing-A-Round Limited
Company StatusDissolved
Company Number02241081
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid William Hunter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Home Farm
Hackwood Farm
Basingstoke, Hampshire
RG25 2JZ
Secretary NameDavid Macleod
NationalityBritish
StatusClosed
Appointed26 March 1996(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address12 Glebe Road
Newton Mearns
Glasgow
G77 6DU
Scotland
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 13 June 2000)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Director NameAngus McSween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1990(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
G61 2RU
Scotland
Director NameKeith John Maddock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleCompany Director
Correspondence Address35 Norden Way
Norden
Rochdale
Lancashire
OL11 5TD
Director NameAngus McSween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
G61 2RU
Scotland
Secretary NameAngus McSween
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ellergreen Road
Bearsden
Glasgow
G61 2RU
Scotland
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Secretary NameMr William Dobbie
NationalityBritish
StatusResigned
Appointed06 June 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Saxe Coburg Place
Edinburgh
Midlothian
EH3 5BP
Scotland
Director NameRoderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressAros House
Rhu
Helensburgh
Dunbartonshire
G84 8NJ
Scotland
Director NameMr Gregory Joseph McLean
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1998)
RoleCompany Director
Correspondence Address3 Princes Terrace
Dowanhill
Glasgow
G12 9JW
Scotland
Director NameNeil Scott Haddow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 August 1998)
RoleFinance Director Scottish Tele
Correspondence Address104 Mearns Road
Clarkston
Glasgow
G76 7UP
Scotland

Location

Registered AddressManweb House
Chester Business Park
Wrexham Road
Chester
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
16 April 1999Application for striking-off (1 page)
12 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
29 September 1998New director appointed (3 pages)
18 September 1998Director resigned (1 page)
8 July 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 October 1997Return made up to 20/10/97; full list of members (10 pages)
9 May 1997Director's particulars changed (1 page)
8 May 1997Registered office changed on 08/05/97 from: c/o manweb PLC manweb house chester business park wrexham road chester CH4 9RF (1 page)
18 April 1997Director's particulars changed (1 page)
2 January 1997Registered office changed on 02/01/97 from: sealand road chester CH1 4LR (1 page)
17 December 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
3 December 1996New director appointed (2 pages)
27 November 1996Return made up to 20/10/95; full list of members (6 pages)
19 November 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
7 May 1996Registered office changed on 07/05/96 from: 1ST floor entrance 18 lloyds house 18 lloyd street manchester M2 5WH (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Memorandum and Articles of Association (5 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 April 1996Auditor's resignation (1 page)
11 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
11 August 1995Accounting reference date shortened from 30/04 to 30/09 (1 page)