Company NameRing Swanley Limited
Company StatusDissolved
Company Number02896884
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NameRing Containers, Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameCarl David Ring
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Benjamin John Livingston
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2008(14 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameJames Gilliland Sr
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2010(16 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Fred Geyer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 26 November 2019)
RoleChief Financial Officer, Executive Vice-President,
Country of ResidenceUnited States
Correspondence Address1 Industrial Park Rd
Oakland
Tn
38060
Secretary NameFred Geyer
StatusClosed
Appointed01 January 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address1 Industrial Park Rd
Oakland
Tn
38060
Director NameRobert Gamble Ring
Date of BirthAugust 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleChairman & Director
Correspondence Address806 Sweetbriar Drive
Memphis
Tennessee
United States
Director NameTimothy Wayne Drake
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Secretary NameTimothy Wayne Drake
NationalityAmerican
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Old Rectory St. Marys Road
Greenhithe
Kent
DA9 9AS
Director NameMr Timothy Whalen
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Secretary NameMr Timothy Whalen
StatusResigned
Appointed01 July 2013(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2015)
RoleCompany Director
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameRuston Shiels Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address55 Throgmorton Road
Yateley
Camberley
Surrey
GU17 7FA
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteringcontainers.co.uk
Telephone01322 615302
Telephone regionDartford

Location

Registered AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Benjamin J. Livingston
9.74%
Ordinary
18.4k at £1Carl David Ring
71.78%
Ordinary
1.6k at £1Elizabeth J. Gilliland
6.16%
Ordinary
1.6k at £1James S. Gilliland Jnr
6.16%
Ordinary
1.6k at £1Katherine H. Gilliland Humphries
6.16%
Ordinary

Financials

Year2014
Turnover£417,472
Gross Profit£417,472
Net Worth£429,649
Cash£2,772,236
Current Liabilities£3,340,672

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (2 pages)
20 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-13
(7 pages)
13 September 2018Change of name notice (2 pages)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 October 2017Change of details for Carl David Ring as a person with significant control on 26 September 2017 (2 pages)
10 October 2017Change of details for Carl David Ring as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Statement of capital on 26 September 2017
  • GBP 25,622
(3 pages)
26 September 2017Solvency Statement dated 05/09/17 (3 pages)
26 September 2017Statement of capital on 26 September 2017
  • GBP 25,622
(3 pages)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2017Statement by Directors (3 pages)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2017Second filing of Confirmation Statement dated 10/02/2017 (7 pages)
26 September 2017Solvency Statement dated 05/09/17 (3 pages)
26 September 2017Second filing of Confirmation Statement dated 10/02/2017 (7 pages)
26 September 2017Statement by Directors (3 pages)
5 September 2017Statement of company's objects (2 pages)
5 September 2017Statement of company's objects (2 pages)
9 August 2017Change of details for Director Carl David Ring as a person with significant control on 8 August 2017 (2 pages)
9 August 2017Change of details for Director Carl David Ring as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Carl David Ring on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Carl David Ring on 8 August 2017 (2 pages)
28 June 2017Auditor's resignation (2 pages)
28 June 2017Auditor's resignation (2 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 February 201710/02/17 Statement of Capital gbp 37603
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 26/09/2017.
(6 pages)
15 February 201710/02/17 Statement of Capital gbp 37603
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 26/09/2017.
(6 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25,622
(7 pages)
30 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25,622
(7 pages)
2 February 2016Appointment of Fred Geyer as a secretary on 1 January 2016 (2 pages)
2 February 2016Appointment of Fred Geyer as a director on 1 January 2016 (2 pages)
2 February 2016Appointment of Fred Geyer as a secretary on 1 January 2016 (2 pages)
2 February 2016Appointment of Fred Geyer as a director on 1 January 2016 (2 pages)
29 January 2016Termination of appointment of Timothy Whalen as a director on 19 August 2015 (1 page)
29 January 2016Termination of appointment of Timothy Whalen as a secretary on 19 August 2015 (1 page)
29 January 2016Termination of appointment of Timothy Whalen as a director on 19 August 2015 (1 page)
29 January 2016Termination of appointment of Timothy Whalen as a secretary on 19 August 2015 (1 page)
15 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,622
(6 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,622
(6 pages)
2 January 2015Termination of appointment of Timothy Wayne Drake as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Timothy Wayne Drake as a director on 31 December 2014 (1 page)
4 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 June 2014Director's details changed for James Gilliland Sr on 13 June 2014 (2 pages)
18 June 2014Director's details changed for James Gilliland Sr on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Timothy Wayne Drake on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Carl David Ring on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Carl David Ring on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Timothy Wayne Drake on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Benjamin John Livingston on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Benjamin John Livingston on 13 June 2014 (2 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 25,622
(8 pages)
21 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 25,622
(8 pages)
31 October 2013Registered office address changed from the Old Rectory St. Marys Road Greenhithe Kent DA9 9AS on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from the Old Rectory St. Marys Road Greenhithe Kent DA9 9AS on 31 October 2013 (2 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Appointment of Mr Timothy Whalen as a director (2 pages)
10 July 2013Appointment of Mr Timothy Whalen as a director (2 pages)
9 July 2013Appointment of Mr Timothy Whalen as a secretary (1 page)
9 July 2013Termination of appointment of Timothy Drake as a secretary (1 page)
9 July 2013Termination of appointment of Timothy Drake as a secretary (1 page)
9 July 2013Appointment of Mr Timothy Whalen as a secretary (1 page)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 March 2010Appointment of James Gilliland Sr as a director (3 pages)
30 March 2010Appointment of James Gilliland Sr as a director (3 pages)
19 March 2010Director's details changed for Benjamin John Livingston on 11 March 2010 (3 pages)
19 March 2010Director's details changed for Carl David Ring on 11 March 2010 (3 pages)
19 March 2010Secretary's details changed for Timothy Wayne Drake on 11 March 2010 (3 pages)
19 March 2010Secretary's details changed for Timothy Wayne Drake on 11 March 2010 (3 pages)
19 March 2010Director's details changed for Benjamin John Livingston on 11 March 2010 (3 pages)
19 March 2010Director's details changed for Carl David Ring on 11 March 2010 (3 pages)
18 March 2010Director's details changed for Timothy Wayne Drake on 11 March 2010 (3 pages)
18 March 2010Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Timothy Wayne Drake on 11 March 2010 (3 pages)
18 March 2010Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 18 March 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Timothy Wayne Drake on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Benjamin John Livingston on 10 February 2010 (2 pages)
3 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Carl David Ring on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Timothy Wayne Drake on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Benjamin John Livingston on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Carl David Ring on 10 February 2010 (2 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 10/02/09; full list of members (5 pages)
6 March 2009Return made up to 10/02/09; full list of members (5 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 May 2008Appointment terminated director ruston shiels LIMITED (1 page)
8 May 2008Appointment terminated director ruston shiels LIMITED (1 page)
8 May 2008Director appointed benjamin john livingston (2 pages)
8 May 2008Director appointed benjamin john livingston (2 pages)
6 March 2008Return made up to 10/02/08; full list of members (5 pages)
6 March 2008Return made up to 10/02/08; full list of members (5 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 May 2006Registered office changed on 25/05/06 from: phillips house station road hook hampshire RG27 9HD (1 page)
25 May 2006Registered office changed on 25/05/06 from: phillips house station road hook hampshire RG27 9HD (1 page)
9 March 2006Return made up to 10/02/06; full list of members (9 pages)
9 March 2006Return made up to 10/02/06; full list of members (9 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 May 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
13 May 2005Accounts for a medium company made up to 31 December 2003 (15 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 10/02/05; full list of members (9 pages)
11 February 2005Return made up to 10/02/05; full list of members (9 pages)
11 March 2004Return made up to 10/02/04; full list of members (9 pages)
11 March 2004Return made up to 10/02/04; full list of members (9 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
13 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
2 March 2003Return made up to 10/02/03; full list of members (11 pages)
2 March 2003Return made up to 10/02/03; full list of members (11 pages)
28 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
28 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
6 February 2002Return made up to 10/02/02; full list of members (10 pages)
6 February 2002Return made up to 10/02/02; full list of members (10 pages)
17 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
17 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
19 February 2001Return made up to 10/02/01; full list of members (10 pages)
19 February 2001Return made up to 10/02/01; full list of members (10 pages)
7 December 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 December 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 December 2000Auditor's resignation (2 pages)
7 December 2000Auditor's resignation (2 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 10/02/00; full list of members (10 pages)
25 February 2000Return made up to 10/02/00; full list of members (10 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 May 1999Return made up to 10/02/99; full list of members (6 pages)
6 May 1999Return made up to 10/02/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
10 February 1998Return made up to 10/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 10/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Ad 24/11/97-24/12/97 £ si 25318@1=25318 £ ic 35318/60636 (4 pages)
5 February 1998Ad 24/11/97-24/12/97 £ si 25318@1=25318 £ ic 35318/60636 (4 pages)
1 December 1997Registered office changed on 01/12/97 from: victoria house 178/180 fleet road fleet hampshire GU13 8DA (1 page)
1 December 1997Registered office changed on 01/12/97 from: victoria house 178/180 fleet road fleet hampshire GU13 8DA (1 page)
30 October 1997Return made up to 10/02/97; full list of members (6 pages)
30 October 1997Return made up to 10/02/97; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Return made up to 10/02/96; full list of members (6 pages)
22 October 1997Return made up to 10/02/96; full list of members (6 pages)
22 October 1997New director appointed (2 pages)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Return made up to 10/02/95; full list of members; amend (6 pages)
23 April 1997Return made up to 10/02/95; full list of members; amend (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
25 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 August 1995Registered office changed on 31/08/95 from: unit a southern cross london road swanley kent (1 page)
31 August 1995Registered office changed on 31/08/95 from: unit a southern cross london road swanley kent (1 page)
9 August 1995Ad 30/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
9 August 1995Ad 30/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
23 February 1995Return made up to 10/02/95; full list of members (6 pages)
23 February 1995Return made up to 10/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 November 1994Accounting reference date notified as 31/12 (1 page)
16 November 1994Accounting reference date notified as 31/12 (1 page)
25 February 1994Director resigned;new director appointed (11 pages)
25 February 1994New director appointed (11 pages)
25 February 1994Registered office changed on 25/02/94 from: 31 corsham street london N1 6DR (1 page)
25 February 1994Registered office changed on 25/02/94 from: 31 corsham street london N1 6DR (1 page)
25 February 1994New director appointed (11 pages)
25 February 1994Director resigned;new director appointed (11 pages)
10 February 1994Incorporation (18 pages)
10 February 1994Incorporation (18 pages)