Company NameRingdown Limited
Company StatusDissolved
Company Number01268052
CategoryPrivate Limited Company
Incorporation Date9 July 1976(47 years, 10 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Graham Mills Stevenson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(14 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 04 May 2004)
RoleExecutive
Correspondence Address52 Eddystone Tower
Deptford
London
SE8 3QU
Secretary NameMr Graham Mills Stevenson
NationalityBritish
StatusClosed
Appointed20 December 1990(14 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address52 Eddystone Tower
Deptford
London
SE8 3QU
Director NameBrian David Hughes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(14 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2002)
RoleExecutive
Correspondence Address76 Weald Bridge Road
North Weald
Epping
Essex
CM16 6ES

Location

Registered Address284a Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£197,200
Cash£907
Current Liabilities£97,176

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
22 October 2002Director resigned (1 page)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 October 2001Return made up to 20/12/00; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 April 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
26 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 December 1999Return made up to 20/12/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 January 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 December 1997Return made up to 20/12/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
25 February 1997Return made up to 20/12/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 December 1995Return made up to 20/12/95; no change of members (4 pages)