Company NameRingnet Limited
Company StatusDissolved
Company Number06462858
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Dissolution Date24 July 2020 (3 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Morris Wayne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(1 week, 4 days after company formation)
Appointment Duration12 years, 6 months (closed 24 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Harrogate Road, Harewood
Leeds
West Yorkshire
LS17 9LW
Secretary NameMr Malcolm Jack Wayne
NationalityEnglish
StatusResigned
Appointed14 January 2008(1 week, 4 days after company formation)
Appointment Duration9 years, 5 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DL
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Simon Morris Wayne
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 July 2020Final Gazette dissolved following liquidation (1 page)
24 April 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
27 April 2019Liquidators' statement of receipts and payments to 14 February 2019 (19 pages)
25 April 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 March 2018Registered office address changed from C/O Clarks Business Recovery Ltd 26 York Place Leeds West Yorkshire LS1 2EY England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 8 March 2018 (2 pages)
28 February 2018Appointment of a voluntary liquidator (3 pages)
28 February 2018Statement of affairs (8 pages)
28 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-15
(1 page)
14 February 2018Registered office address changed from Limewood Centre Ring Road Seacroft Leeds LS14 1NH England to C/O Clarks Business Recovery Ltd 26 York Place Leeds West Yorkshire LS1 2EY on 14 February 2018 (1 page)
24 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 July 2017Termination of appointment of Malcolm Jack Wayne as a secretary on 26 June 2017 (1 page)
20 July 2017Termination of appointment of Malcolm Jack Wayne as a secretary on 26 June 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
2 February 2017Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Limewood Centre Ring Road Seacroft Leeds LS14 1NH on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Limewood Centre Ring Road Seacroft Leeds LS14 1NH on 2 February 2017 (1 page)
1 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
12 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 March 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
6 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
4 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 January 2009Return made up to 03/01/09; full list of members (5 pages)
15 January 2009Return made up to 03/01/09; full list of members (5 pages)
17 October 2008Secretary appointed malcolm jack wayne (2 pages)
17 October 2008Director appointed simon morris wayne (2 pages)
17 October 2008Director appointed simon morris wayne (2 pages)
17 October 2008Secretary appointed malcolm jack wayne (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Nc inc already adjusted 14/01/08 (2 pages)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Nc inc already adjusted 14/01/08 (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
14 January 2008Registered office changed on 14/01/08 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
3 January 2008Incorporation (15 pages)
3 January 2008Incorporation (15 pages)