Company NameRingdale Consultants Ltd
Company StatusDissolved
Company Number03368148
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Alan Spaull
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Browning Avenue
Sutton
Surrey
SM1 3QU
Secretary NameAida Hasanah Spaull
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Browning Avenue
Sutton
Surrey
SM1 3QU
Director NameMr Anthony Roy Aldrich
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2021)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressAppledore Burnetts Lane
Horton Heath
Eastleigh
SO50 7DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 86423221
Telephone regionLondon

Location

Registered Address39 Browning Avenue
Sutton
Surrey
SM1 3QU
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

99 at £1Mrs A.h. Spaull
66.00%
Ordinary
51 at £1Mr R.a. Spaull
34.00%
Ordinary

Financials

Year2014
Turnover£104,533
Gross Profit£77,520
Net Worth£40,965
Cash£55,943
Current Liabilities£15,478

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
13 February 2023Application to strike the company off the register (1 page)
22 September 2022Micro company accounts made up to 31 May 2022 (8 pages)
16 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 May 2021 (6 pages)
16 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
3 May 2021Termination of appointment of Anthony Roy Aldrich as a director on 30 April 2021 (1 page)
17 October 2020Micro company accounts made up to 31 May 2020 (6 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
18 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
20 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
13 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
12 March 2017Appointment of Mr Anthony Roy Aldrich as a director on 1 March 2017 (2 pages)
12 March 2017Appointment of Mr Anthony Roy Aldrich as a director on 1 March 2017 (2 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
29 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 150
(4 pages)
29 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 150
(4 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
25 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 150
(4 pages)
25 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 150
(4 pages)
25 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 150
(4 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 150
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 150
(4 pages)
23 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 150
(4 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
18 May 2010Director's details changed for Richard Alan Spaull on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Richard Alan Spaull on 9 May 2010 (2 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Richard Alan Spaull on 9 May 2010 (2 pages)
6 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 150
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 150
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 150
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 100
(2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
12 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
21 May 2008Return made up to 09/05/08; full list of members (3 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
16 May 2006Return made up to 09/05/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
27 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 June 2004Return made up to 09/05/04; full list of members (6 pages)
4 June 2004Return made up to 09/05/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
4 June 2003Return made up to 09/05/03; full list of members (6 pages)
4 June 2003Return made up to 09/05/03; full list of members (6 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
28 May 2002Return made up to 09/05/02; full list of members (6 pages)
28 May 2002Return made up to 09/05/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
2 April 2001Full accounts made up to 31 May 2000 (11 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (11 pages)
30 March 2000Full accounts made up to 31 May 1999 (11 pages)
11 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 31 May 1998 (11 pages)
5 March 1999Full accounts made up to 31 May 1998 (11 pages)
12 August 1998Registered office changed on 12/08/98 from: 36 ansell grove carshalton surrey SM5 2BB (1 page)
12 August 1998Registered office changed on 12/08/98 from: 36 ansell grove carshalton surrey SM5 2BB (1 page)
20 May 1998Return made up to 09/05/98; full list of members (6 pages)
20 May 1998Return made up to 09/05/98; full list of members (6 pages)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
29 May 1997Registered office changed on 29/05/97 from: 156 st james road sutton surrey SM1 2BB (1 page)
29 May 1997New secretary appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Ad 16/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 1997Ad 16/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: 156 st james road sutton surrey SM1 2BB (1 page)
9 May 1997Incorporation (12 pages)
9 May 1997Incorporation (12 pages)