Company NameRingway Products Limited
Company StatusDissolved
Company Number02958224
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameMagic Mitre Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBrian Ellison Freeland
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1995(6 months after company formation)
Appointment Duration14 years, 8 months (closed 13 October 2009)
RoleManager-Director
Correspondence Address12 Gillies Drive
Basingstoke
Hampshire
RG24 9JW
Secretary NameNeil Freeland
NationalityBritish
StatusClosed
Appointed05 March 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address30 Herriard Place, Beggarwood
Basingstoke
Hampshire
RG22 4FR
Secretary NameBrian Ellison Freeland
NationalityBritish
StatusResigned
Appointed12 February 1995(6 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2000)
RoleManager-Director
Correspondence Address2 Elm Drive
Sunbury On Thames
Middlesex
TW16 5NX
Secretary NameValerie Freeland
NationalityBritish
StatusResigned
Appointed26 July 1995(11 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address12 Gillies Drive
Basingstoke
Hampshire
RG24 9JW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address14 Queens Road
Hersham
Walton On Thames
Surrey
KT12 5LS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,187
Cash£2,314
Current Liabilities£174,193

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Notice of completion of voluntary arrangement (14 pages)
4 July 2008Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2009 (12 pages)
3 July 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
25 April 2007Registered office changed on 25/04/07 from: 12 gillies drive basingstoke hampshire RG24 9JW (1 page)
5 April 2007Registered office changed on 05/04/07 from: unit 3 newton court rankine road daneshill basingstoke hampshire RG24 8GF (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
9 August 2006Return made up to 26/07/06; full list of members (9 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
15 August 2005Return made up to 26/07/05; full list of members (9 pages)
29 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/08/04
(9 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 August 2001Return made up to 26/07/01; full list of members (9 pages)
25 October 2000Accounting reference date extended from 30/11/00 to 31/05/01 (1 page)
29 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 January 2000Ad 29/11/99--------- £ si 6400@1=6400 £ ic 33600/40000 (2 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
26 August 1999Return made up to 26/07/99; full list of members (6 pages)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Ad 13/07/99--------- £ si 33598@1=33598 £ ic 2/33600 (3 pages)
13 August 1999Nc inc already adjusted 13/07/99 (1 page)
20 July 1999Registered office changed on 20/07/99 from: unit 26 walton business centre 44/46 terrace road walton-on-thames surrey KT12 2SD (1 page)
20 January 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
10 August 1998Return made up to 26/07/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
(6 pages)
7 August 1997Full accounts made up to 30 November 1996 (5 pages)
7 August 1997Return made up to 26/07/97; no change of members (4 pages)
30 July 1996Return made up to 26/07/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
7 May 1996Full accounts made up to 30 November 1995 (4 pages)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1995Return made up to 26/07/95; full list of members (6 pages)
7 August 1995New secretary appointed (2 pages)
5 May 1995Accounting reference date notified as 30/11 (1 page)
12 August 1994Incorporation (20 pages)