Company NameRonaglen Limited
Company StatusDissolved
Company Number03905248
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameMr Patric John Randle Sankey-Barker
NationalityBritish
StatusClosed
Appointed05 April 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 14 August 2007)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Director NameProf Wensley Grosvenor Haydon-Baillie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(3 years after company formation)
Appointment Duration4 years, 6 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressFlat 24
22 St James Square
London
SW1Y 4JH
Director NameDr Derek Geoffrey Layton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleCEO
Correspondence AddressSteepways
Nether Lypiatt
Stroud
Gloucestershire
GL6 7LS
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThomas Eggar
75 & 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
19 February 2007Return made up to 12/01/07; full list of members (6 pages)
1 February 2006Return made up to 12/01/06; full list of members (6 pages)
1 February 2006Director's particulars changed (1 page)
26 April 2005Return made up to 12/01/05; full list of members (6 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Return made up to 12/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 June 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
12 February 2003Return made up to 12/01/03; full list of members (6 pages)
26 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 March 2002Resolutions
  • RES13 ‐ Dir rept bal sht approv 31/03/01
(1 page)
8 March 2002Return made up to 12/01/02; full list of members (6 pages)
10 April 2001Return made up to 12/01/01; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: thomas eggar church adams fulwood house fulwood place london WC1V 6HR (1 page)
20 July 2000Registered office changed on 20/07/00 from: macintyres & co 28 ely place london EC1N 6RL (1 page)
20 July 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 April 2000Memorandum and Articles of Association (13 pages)
26 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6/8 underwood street london N1 7JQ (1 page)
12 January 2000Incorporation (18 pages)