Crossways Business Park
Dartford
Kent
DA2 6QE
Director Name | Mr Benjamin John Livingston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2008(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | James Gilliland Sr |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 March 2010(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Fred Geyer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 November 2019) |
Role | Chief Financial Officer, Executive Vice-President, |
Country of Residence | United States |
Correspondence Address | 1 Industrial Park Rd Oakland Tn 38060 |
Secretary Name | Fred Geyer |
---|---|
Status | Closed |
Appointed | 01 January 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 1 Industrial Park Rd Oakland Tn 38060 |
Director Name | Robert Gamble Ring |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Chairman & Director |
Correspondence Address | 806 Sweetbriar Drive Memphis Tennessee United States |
Director Name | Timothy Wayne Drake |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Secretary Name | Timothy Wayne Drake |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Old Rectory St. Marys Road Greenhithe Kent DA9 9AS |
Director Name | Mr Timothy Whalen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2013(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Secretary Name | Mr Timothy Whalen |
---|---|
Status | Resigned |
Appointed | 01 July 2013(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2015) |
Role | Company Director |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Ruston Shiels Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 55 Throgmorton Road Yateley Camberley Surrey GU17 7FA |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | ringcontainers.co.uk |
---|---|
Telephone | 01322 615302 |
Telephone region | Dartford |
Registered Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Benjamin J. Livingston 9.74% Ordinary |
---|---|
18.4k at £1 | Carl David Ring 71.78% Ordinary |
1.6k at £1 | Elizabeth J. Gilliland 6.16% Ordinary |
1.6k at £1 | James S. Gilliland Jnr 6.16% Ordinary |
1.6k at £1 | Katherine H. Gilliland Humphries 6.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £417,472 |
Gross Profit | £417,472 |
Net Worth | £429,649 |
Cash | £2,772,236 |
Current Liabilities | £3,340,672 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2019 | Application to strike the company off the register (2 pages) |
20 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 September 2018 | Resolutions
|
13 September 2018 | Change of name notice (2 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
10 October 2017 | Change of details for Carl David Ring as a person with significant control on 26 September 2017 (2 pages) |
10 October 2017 | Change of details for Carl David Ring as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Solvency Statement dated 05/09/17 (3 pages) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Statement by Directors (3 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Second filing of Confirmation Statement dated 10/02/2017 (7 pages) |
26 September 2017 | Solvency Statement dated 05/09/17 (3 pages) |
26 September 2017 | Second filing of Confirmation Statement dated 10/02/2017 (7 pages) |
26 September 2017 | Statement by Directors (3 pages) |
5 September 2017 | Statement of company's objects (2 pages) |
5 September 2017 | Statement of company's objects (2 pages) |
9 August 2017 | Change of details for Director Carl David Ring as a person with significant control on 8 August 2017 (2 pages) |
9 August 2017 | Change of details for Director Carl David Ring as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Carl David Ring on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Carl David Ring on 8 August 2017 (2 pages) |
28 June 2017 | Auditor's resignation (2 pages) |
28 June 2017 | Auditor's resignation (2 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 February 2017 | 10/02/17 Statement of Capital gbp 37603
|
15 February 2017 | 10/02/17 Statement of Capital gbp 37603
|
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | Appointment of Fred Geyer as a secretary on 1 January 2016 (2 pages) |
2 February 2016 | Appointment of Fred Geyer as a director on 1 January 2016 (2 pages) |
2 February 2016 | Appointment of Fred Geyer as a secretary on 1 January 2016 (2 pages) |
2 February 2016 | Appointment of Fred Geyer as a director on 1 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Timothy Whalen as a director on 19 August 2015 (1 page) |
29 January 2016 | Termination of appointment of Timothy Whalen as a secretary on 19 August 2015 (1 page) |
29 January 2016 | Termination of appointment of Timothy Whalen as a director on 19 August 2015 (1 page) |
29 January 2016 | Termination of appointment of Timothy Whalen as a secretary on 19 August 2015 (1 page) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 January 2015 | Termination of appointment of Timothy Wayne Drake as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Timothy Wayne Drake as a director on 31 December 2014 (1 page) |
4 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
4 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 June 2014 | Director's details changed for James Gilliland Sr on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for James Gilliland Sr on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Timothy Wayne Drake on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Carl David Ring on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Carl David Ring on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Timothy Wayne Drake on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Benjamin John Livingston on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Benjamin John Livingston on 13 June 2014 (2 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
31 October 2013 | Registered office address changed from the Old Rectory St. Marys Road Greenhithe Kent DA9 9AS on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from the Old Rectory St. Marys Road Greenhithe Kent DA9 9AS on 31 October 2013 (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Appointment of Mr Timothy Whalen as a director (2 pages) |
10 July 2013 | Appointment of Mr Timothy Whalen as a director (2 pages) |
9 July 2013 | Appointment of Mr Timothy Whalen as a secretary (1 page) |
9 July 2013 | Termination of appointment of Timothy Drake as a secretary (1 page) |
9 July 2013 | Termination of appointment of Timothy Drake as a secretary (1 page) |
9 July 2013 | Appointment of Mr Timothy Whalen as a secretary (1 page) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (8 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 March 2010 | Appointment of James Gilliland Sr as a director (3 pages) |
30 March 2010 | Appointment of James Gilliland Sr as a director (3 pages) |
19 March 2010 | Director's details changed for Benjamin John Livingston on 11 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Carl David Ring on 11 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Timothy Wayne Drake on 11 March 2010 (3 pages) |
19 March 2010 | Secretary's details changed for Timothy Wayne Drake on 11 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Benjamin John Livingston on 11 March 2010 (3 pages) |
19 March 2010 | Director's details changed for Carl David Ring on 11 March 2010 (3 pages) |
18 March 2010 | Director's details changed for Timothy Wayne Drake on 11 March 2010 (3 pages) |
18 March 2010 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Timothy Wayne Drake on 11 March 2010 (3 pages) |
18 March 2010 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT on 18 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Timothy Wayne Drake on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Benjamin John Livingston on 10 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Director's details changed for Carl David Ring on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Timothy Wayne Drake on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Benjamin John Livingston on 10 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Carl David Ring on 10 February 2010 (2 pages) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 May 2008 | Appointment terminated director ruston shiels LIMITED (1 page) |
8 May 2008 | Appointment terminated director ruston shiels LIMITED (1 page) |
8 May 2008 | Director appointed benjamin john livingston (2 pages) |
8 May 2008 | Director appointed benjamin john livingston (2 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
16 March 2007 | Return made up to 10/02/07; full list of members
|
16 March 2007 | Return made up to 10/02/07; full list of members
|
28 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: phillips house station road hook hampshire RG27 9HD (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: phillips house station road hook hampshire RG27 9HD (1 page) |
9 March 2006 | Return made up to 10/02/06; full list of members (9 pages) |
9 March 2006 | Return made up to 10/02/06; full list of members (9 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 May 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
13 May 2005 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
11 March 2004 | Return made up to 10/02/04; full list of members (9 pages) |
11 March 2004 | Return made up to 10/02/04; full list of members (9 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
2 March 2003 | Return made up to 10/02/03; full list of members (11 pages) |
2 March 2003 | Return made up to 10/02/03; full list of members (11 pages) |
28 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
28 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
6 February 2002 | Return made up to 10/02/02; full list of members (10 pages) |
6 February 2002 | Return made up to 10/02/02; full list of members (10 pages) |
17 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
17 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (10 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (10 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Auditor's resignation (2 pages) |
7 December 2000 | Auditor's resignation (2 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 February 2000 | Return made up to 10/02/00; full list of members (10 pages) |
25 February 2000 | Return made up to 10/02/00; full list of members (10 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 May 1999 | Return made up to 10/02/99; full list of members (6 pages) |
6 May 1999 | Return made up to 10/02/99; full list of members (6 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 February 1998 | Return made up to 10/02/98; change of members
|
10 February 1998 | Return made up to 10/02/98; change of members
|
5 February 1998 | Ad 24/11/97-24/12/97 £ si 25318@1=25318 £ ic 35318/60636 (4 pages) |
5 February 1998 | Ad 24/11/97-24/12/97 £ si 25318@1=25318 £ ic 35318/60636 (4 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: victoria house 178/180 fleet road fleet hampshire GU13 8DA (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: victoria house 178/180 fleet road fleet hampshire GU13 8DA (1 page) |
30 October 1997 | Return made up to 10/02/97; full list of members (6 pages) |
30 October 1997 | Return made up to 10/02/97; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 10/02/96; full list of members (6 pages) |
22 October 1997 | Return made up to 10/02/96; full list of members (6 pages) |
22 October 1997 | New director appointed (2 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 April 1997 | Return made up to 10/02/95; full list of members; amend (6 pages) |
23 April 1997 | Return made up to 10/02/95; full list of members; amend (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: unit a southern cross london road swanley kent (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: unit a southern cross london road swanley kent (1 page) |
9 August 1995 | Ad 30/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
9 August 1995 | Ad 30/06/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
23 February 1995 | Return made up to 10/02/95; full list of members (6 pages) |
23 February 1995 | Return made up to 10/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
16 November 1994 | Accounting reference date notified as 31/12 (1 page) |
16 November 1994 | Accounting reference date notified as 31/12 (1 page) |
25 February 1994 | Director resigned;new director appointed (11 pages) |
25 February 1994 | New director appointed (11 pages) |
25 February 1994 | Registered office changed on 25/02/94 from: 31 corsham street london N1 6DR (1 page) |
25 February 1994 | Registered office changed on 25/02/94 from: 31 corsham street london N1 6DR (1 page) |
25 February 1994 | New director appointed (11 pages) |
25 February 1994 | Director resigned;new director appointed (11 pages) |
10 February 1994 | Incorporation (18 pages) |
10 February 1994 | Incorporation (18 pages) |