Company NameRingford Properties Ltd
Company StatusDissolved
Company Number04918450
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Zafar Saeed Ahmed
NationalityBritish
StatusClosed
Appointed27 October 2003(3 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Director NameNahid Ahmed
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tilson Services Ltd- Unit B- Banico House Tils
Roundthorn Industrial Estate
Manchester
M23 9GF
Director NameMr Munir Ahmed
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Director NameMr Saeed Ahmed
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ahmed Nurgis
50.00%
Ordinary
1 at £1Ferhat Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£31,282
Current Liabilities£61,203

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Receiver's abstract of receipts and payments to 29 September 2014 (3 pages)
16 February 2015Receiver's abstract of receipts and payments to 3 February 2015 (1 page)
16 February 2015Receiver's abstract of receipts and payments to 29 March 2014 (1 page)
16 February 2015Receiver's abstract of receipts and payments to 3 February 2015 (1 page)
16 February 2015Receiver's abstract of receipts and payments to 3 February 2015 (1 page)
16 February 2015Receiver's abstract of receipts and payments to 29 March 2013 (2 pages)
16 February 2015Notice of ceasing to act as receiver or manager (4 pages)
16 February 2015Receiver's abstract of receipts and payments to 29 March 2013 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 29 March 2014 (1 page)
16 February 2015Receiver's abstract of receipts and payments to 29 September 2013 (2 pages)
16 February 2015Receiver's abstract of receipts and payments to 29 September 2013 (2 pages)
16 February 2015Notice of ceasing to act as receiver or manager (4 pages)
16 February 2015Receiver's abstract of receipts and payments to 29 September 2014 (3 pages)
5 April 2012Notice of appointment of receiver or manager (2 pages)
5 April 2012Notice of appointment of receiver or manager (2 pages)
30 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(5 pages)
30 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(5 pages)
30 November 2011Termination of appointment of Saeed Ahmed as a director (1 page)
30 November 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 2
(5 pages)
30 November 2011Appointment of Nahid Ahmed as a director (2 pages)
30 November 2011Termination of appointment of Saeed Ahmed as a director (1 page)
30 November 2011Appointment of Nahid Ahmed as a director (2 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Saeed Ahmed on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Saeed Ahmed on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Saeed Ahmed on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
13 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 November 2007Return made up to 01/10/07; full list of members (3 pages)
2 November 2007Return made up to 01/10/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
30 October 2006Return made up to 01/10/06; full list of members (2 pages)
30 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 December 2005Registered office changed on 15/12/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
15 December 2005Registered office changed on 15/12/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
24 October 2005Return made up to 01/10/05; full list of members (2 pages)
24 October 2005Return made up to 01/10/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 October 2004Return made up to 01/10/04; full list of members (6 pages)
5 October 2004Return made up to 01/10/04; full list of members (6 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: 553A wilbraham rd chorlton manchester M21 0AE (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: 553A wilbraham rd chorlton manchester M21 0AE (1 page)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
27 October 2003Registered office changed on 27/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
1 October 2003Incorporation (9 pages)
1 October 2003Incorporation (9 pages)