Company NameRenshield Plc
Company StatusDissolved
Company Number02526689
CategoryPublic Limited Company
Incorporation Date31 July 1990(33 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleDirector & Property Consultant
Correspondence AddressGarden Flat 147 Gloucester Avenue
London
NW1 8LA
Director NameMr Simon Mark Berg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleDirector & Property Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Richard Ward
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed01 January 1993(2 years, 5 months after company formation)
Appointment Duration31 years, 3 months
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Secretary NameLesley Barbara Glassberg
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years after company formation)
Appointment Duration5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address5 Saxon Court
London
N12 9LY

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 August 1998Dissolved (1 page)
18 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
15 April 1997Liquidators statement of receipts and payments (5 pages)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1996Notice of Constitution of Liquidation Committee (2 pages)
26 March 1996Appointment of a voluntary liquidator (1 page)
2 March 1996Registered office changed on 02/03/96 from: 23 bridford mews london W1N 1LQ (1 page)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)