Company NameRingtail Management Ltd
Company StatusDissolved
Company Number08993457
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Directors

Director NameSimon William
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(6 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (closed 08 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hornbeam Square South
Harrogate
North Yorkshire
HG2 8NB
Director NameMr Anthony John Armitage
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (3 pages)
16 May 2015Application to strike the company off the register (3 pages)
21 November 2014Termination of appointment of Anthony John Armitage as a director on 30 October 2014 (2 pages)
21 November 2014Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 November 2014 (2 pages)
21 November 2014Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to The Chancery 58 Spring Gardens Manchester M2 1EW on 21 November 2014 (2 pages)
21 November 2014Appointment of Simon William as a director on 29 October 2014 (3 pages)
21 November 2014Termination of appointment of Anthony John Armitage as a director on 30 October 2014 (2 pages)
21 November 2014Appointment of Simon William as a director on 29 October 2014 (3 pages)
12 November 2014Termination of appointment of Anthony John Armitage as a director on 30 October 2014 (2 pages)
12 November 2014Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of Anthony John Armitage as a director on 30 October 2014 (2 pages)
12 November 2014Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to The Chancery 58 Spring Gardens Manchester M2 1EW on 12 November 2014 (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)