Company NameRingley Properties Limited
Company StatusDissolved
Company Number02283500
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLinda Gabbie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 28 October 2003)
RoleSecretary
Correspondence Address13 Old Hall Court
Ringley Road
Whitefield
Manchester
M45 7JW
Director NameMr Michael Maurice Nathan Gabbie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ship Canal House
Slate Wharf
Manchester
M15 4SX
Secretary NameLinda Gabbie
NationalityBritish
StatusClosed
Appointed30 January 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address13 Old Hall Court
Ringley Road
Whitefield
Manchester
M45 7JW

Location

Registered Address69 Middleton Road
Manchester
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£36,618
Current Liabilities£36,618

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
28 January 2000Return made up to 30/01/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 October 1998 (10 pages)
9 February 1999Return made up to 30/01/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 October 1997 (10 pages)
27 January 1998Return made up to 30/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
(4 pages)
5 September 1997Registered office changed on 05/09/97 from: lancashire gate 21 tiviot dale stockport cheshire SK1 1TD (1 page)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
26 March 1997Return made up to 30/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1996Accounts for a small company made up to 31 October 1995 (4 pages)
1 November 1996Registered office changed on 01/11/96 from: 2ND floor dale house tiviot dale stockport cheshire SK1 1TD (1 page)
25 February 1996Return made up to 30/01/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)