Company NameRenalaid Limited
Company StatusDissolved
Company Number01424508
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Trevor Longbottom
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thornhill Road
Edgerton
Huddersfield
HD3 3DD
Secretary NameMr John Trevor Longbottom
NationalityBritish
StatusCurrent
Appointed05 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thornhill Road
Edgerton
Huddersfield
HD3 3DD
Director NameMr John Pearson Birkinshaw
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(16 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleConsultant To The Chemical Ind
Correspondence Address221 Hale Road
Hale
Altrincham
Cheshire
WA15 8DN
Director NameMr John Dennis Stocks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(16 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressMansard House Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NameJohn Ernest Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(16 years, 10 months after company formation)
Appointment Duration28 years
RoleManaging Director
Correspondence AddressWoodend Cottage
Birdy Brow Chaigley
Clitheroe
Lancashire
BB7 3LR
Director NameMr Terence Michael Longbottom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Royd Cliff Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1UY

Location

Registered AddressSargent And Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 March 1999Dissolved (1 page)
22 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
28 September 1998Liquidators statement of receipts and payments (4 pages)
26 September 1997Registered office changed on 26/09/97 from: 1 legrams terrace fieldhead business centre bradford west yorkshire BD7 1LN (1 page)
25 September 1997Appointment of a voluntary liquidator (1 page)
25 September 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 1997Declaration of solvency (3 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
30 December 1996Registered office changed on 30/12/96 from: 1 legrams terrace fieldhead business centre listerhills bradford west yorkshire BD7 1LN (1 page)
16 December 1996Return made up to 05/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/12/96
(4 pages)
30 August 1996Registered office changed on 30/08/96 from: grove mills leeds road huddersfield HD1 6NB (1 page)
6 August 1996Memorandum and Articles of Association (14 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
6 August 1996Nc inc already adjusted 30/07/96 (1 page)
25 April 1996New director appointed (2 pages)
24 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 January 1996Return made up to 05/12/95; full list of members (6 pages)
19 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 September 1995£ ic 579646/574146 01/09/95 £ sr 5500@1=5500 (1 page)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Memorandum and Articles of Association (44 pages)
28 July 1995£ nc 500000/704676 25/07/95 (1 page)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (4 pages)
28 July 1995Ad 25/07/95--------- £ si 293172@1=293172 £ ic 286474/579646 (4 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)