Company NameRenoir Distributors Limited
Company StatusDissolved
Company Number01377956
CategoryPrivate Limited Company
Incorporation Date11 July 1978(45 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameMan Style Shoes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Michael Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(19 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingham Drive
Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director NameMr Paul McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(19 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Secretary NameMr Paul McDermott
NationalityBritish
StatusClosed
Appointed13 October 1997(19 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Director NameMr Peter Mc Dermott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 October 1997)
RoleShoe Retailer
Correspondence Address18 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN
Director NameBarbara McDermott
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 October 1997)
RoleShoe Retailer
Correspondence Address18 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN
Secretary NameBarbara McDermott
NationalityBritish
StatusResigned
Appointed30 September 1991(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 October 1997)
RoleCompany Director
Correspondence Address18 Knaresborough Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LN

Location

Registered Address48 Earlsway
Teesside Industrial Estate
Thornaby On Tees
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Financials

Year2014
Turnover£4,629
Gross Profit-£21,663
Net Worth-£36,249
Cash£684,818
Current Liabilities£22,500

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
22 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Auditor's resignation (2 pages)
21 June 2007Full accounts made up to 30 September 2006 (12 pages)
1 February 2007Director's particulars changed (1 page)
17 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 August 2006Auditor's resignation (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
7 November 2005Full accounts made up to 30 September 2004 (10 pages)
26 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 April 2005Return made up to 30/09/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
31 December 2003Nc inc already adjusted 01/10/03 (1 page)
15 December 2003Ad 01/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
1 September 2003Company name changed man style shoes LIMITED\certificate issued on 01/09/03 (2 pages)
10 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 November 2001Return made up to 30/09/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
2 November 2000Return made up to 30/09/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/99
(6 pages)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 January 1999Registered office changed on 11/01/99 from: 3C bowes road riverside park industrial park middlesbrough TS2 1LU (1 page)
6 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
8 January 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
30 October 1997Secretary resigned;director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
(4 pages)
8 October 1996Return made up to 30/09/96; full list of members (6 pages)
12 October 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
11 July 1978Incorporation (13 pages)
11 July 1978Certificate of incorporation (1 page)