Ringstead
Kettering
Northamptonshire
NN14 4DA
Director Name | Ms Jane Sargeant |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(75 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2000(64 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 February 2013) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Malcolm Gorman |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(55 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 1992) |
Role | Business Manager |
Correspondence Address | 89 Derwent Road Palmers Green London N13 4QA |
Director Name | Rodney Desmonde Morgan Lenthall |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(55 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Managing Director |
Correspondence Address | Mulberry Lodge Lodge Hill Road Farnham Surrey GU10 3RD |
Director Name | Kenneth Charles Walls |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(55 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2000) |
Role | Manager |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Secretary Name | Kenneth Charles Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(55 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 4 Squirrel Rise Marlow Bottom Buckinghamshire SL7 3PN |
Director Name | Paul Robert Brown |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1993) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 4 Roberts Grove Wokingham Berkshire RG41 4WR |
Director Name | Mr George Anthony John Mitchell |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1993) |
Role | Managing Director |
Correspondence Address | 5c South Cliff Tower Bolsover Road Eastbourne BN20 7JN |
Director Name | David John Browne |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 1998) |
Role | Assistant To The Secretary |
Correspondence Address | 47a New Wokingham Road Crowthorne Berkshire RG45 6JG |
Director Name | Deborah Elizabeth Russell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(62 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 August 2000) |
Role | Chartered Secretary |
Correspondence Address | 63 Crofton Close Bracknell Berkshire RG12 0UT |
Director Name | Mr Jonathan Culver Bumstead |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(71 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastland Cottage Hall Place Cranleigh Surrey GU6 8LA |
Director Name | Mr Christopher Stephen Waters |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Five Acres Kings Langley Hertfordshire WD4 9JU |
Director Name | Mr Steven Fink |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(74 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Dermot Francis Woolliscroft |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(74 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 November 2011) |
Role | Head Of Uk Tax |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(64 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 November 2011) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | EXEL Nominee No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(64 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 September 2011) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
6.9m at £1 | Ocean Group Investment LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 February 2013 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
14 November 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 December 2011 | Appointment of a voluntary liquidator (1 page) |
20 December 2011 | Appointment of a voluntary liquidator (1 page) |
13 December 2011 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 13 December 2011 (2 pages) |
13 December 2011 | Declaration of solvency (3 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 13 December 2011 (2 pages) |
13 December 2011 | Declaration of solvency (3 pages) |
13 December 2011 | Resolutions
|
29 November 2011 | Termination of appointment of Dermot Woolliscroft as a director (1 page) |
29 November 2011 | Termination of appointment of Steven Fink as a director (1 page) |
29 November 2011 | Termination of appointment of Exel Secretarial Services Limited as a director (1 page) |
29 November 2011 | Termination of appointment of Dermot Francis Woolliscroft as a director on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Steven Fink as a director on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Exel Secretarial Services Limited as a director on 29 November 2011 (1 page) |
18 November 2011 | Appointment of Ms Jane Sargeant as a director (2 pages) |
18 November 2011 | Appointment of Ms Jane Sargeant as a director on 17 November 2011 (2 pages) |
8 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
8 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director on 1 September 2011 (1 page) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
29 June 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
18 March 2011 | Appointment of Mr Dermot Woolliscroft as a director (2 pages) |
18 March 2011 | Appointment of Mr Dermot Woolliscroft as a director (2 pages) |
17 March 2011 | Termination of appointment of Christopher Waters as a director (1 page) |
17 March 2011 | Appointment of Mr Steven Fink as a director (2 pages) |
17 March 2011 | Termination of appointment of Christopher Waters as a director (1 page) |
17 March 2011 | Appointment of Mr Steven Fink as a director (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Exel Nominee No 2 Limited on 31 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Exel Nominee No 2 Limited on 31 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010 (2 pages) |
8 September 2009 | Director appointed mr paul taylor (2 pages) |
8 September 2009 | Appointment terminated director jonathan bumstead (1 page) |
8 September 2009 | Director appointed mr christopher stephen waters (2 pages) |
8 September 2009 | Director appointed mr paul taylor (2 pages) |
8 September 2009 | Appointment Terminated Director jonathan bumstead (1 page) |
8 September 2009 | Director appointed mr christopher stephen waters (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 July 2006 | Accounts made up to 31 December 2005 (4 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
26 October 2005 | Return made up to 01/06/05; no change of members (4 pages) |
26 October 2005 | Return made up to 01/06/05; no change of members (4 pages) |
13 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
20 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 August 2004 | Accounts made up to 31 December 2003 (4 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2003 | Return made up to 01/06/03; full list of members
|
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | Accounts made up to 31 December 2002 (4 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members
|
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 July 2001 | Accounts made up to 31 December 2000 (3 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | Secretary resigned;director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
8 September 2000 | New secretary appointed (3 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed (3 pages) |
8 September 2000 | Director resigned (1 page) |
6 September 2000 | Auditor's resignation (1 page) |
6 September 2000 | Auditor's resignation (1 page) |
16 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 April 2000 | Accounts made up to 31 December 1999 (5 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 September 1999 | Accounts made up to 31 December 1998 (4 pages) |
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
24 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 01/06/97; no change of members
|
13 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 June 1996 | Return made up to 01/06/96; full list of members
|
11 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
11 August 1995 | Company name changed ocean marine LIMITED\certificate issued on 14/08/95 (4 pages) |
11 August 1995 | Company name changed ocean marine LIMITED\certificate issued on 14/08/95 (2 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (148 pages) |
23 January 1973 | Memorandum and Articles of Association (48 pages) |
23 January 1973 | Memorandum and Articles of Association (48 pages) |