Company NameRingwood Developments (UK) Ltd
Company StatusDissolved
Company Number06246566
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameRingwood Flood Developments Ltd

Business Activity

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

Directors

Director NameMr Ian James Ringwood
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 August 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address62 Station Road
Penketh
Warrington
Cheshire
WA5 2NZ
Secretary NameTom McGrail
NationalityBritish
StatusClosed
Appointed02 October 2008(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 11 August 2009)
RoleCompany Director
Correspondence Address10 Regent Close
Bramhall
Cheshire
SK7 1JA
Director NameMr Paul Francis Flood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2007)
RoleProperty Developer
Correspondence Address37 Oakmere Close
Moreton
Wirral
Merseyside
CH46 3RJ
Wales
Secretary NameMr Ian James Ringwood
NationalityEnglish
StatusResigned
Appointed16 May 2007(2 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address62 Station Road
Penketh
Warrington
Cheshire
WA5 2NZ
Secretary NameMichelle Fogg
NationalityBritish
StatusResigned
Appointed31 August 2007(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 03 March 2008)
RoleProperty Developer
Correspondence Address62 Station Road
Penketh
Cheshire
WA5 2NZ
Secretary NameJoanne Karen Waller
NationalityBritish
StatusResigned
Appointed28 February 2008(9 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 27 November 2008)
RoleConveyancer
Correspondence Address175 Muirhead Avenue
West Derby
Merseyside
L13 0AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address195 Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
8 April 2009Application for striking-off (1 page)
23 March 2009Registered office changed on 23/03/2009 from contract house ditton road widnes cheshire merseyside WA8 0TH england (1 page)
27 November 2008Appointment terminated secretary joanne waller (1 page)
7 October 2008Secretary appointed tom mcgrail (3 pages)
27 August 2008Registered office changed on 27/08/2008 from 55 hoghton street southport merseyside PR9 0PG (1 page)
12 August 2008Return made up to 14/05/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 March 2008Appointment terminated secretary michelle fogg (1 page)
7 March 2008Secretary appointed joanne karen waller (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Ad 16/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
14 May 2007Incorporation (9 pages)