Company NameRenton Properties Developments Limited
Company StatusDissolved
Company Number02712956
CategoryPrivate Limited Company
Incorporation Date7 May 1992(32 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Michael Joseph Bailey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1992(2 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address7 Lower Dukes Road
Douglas
Isle Of Man
IM2 4BH
Secretary NameJonathan David Bailey
NationalityBritish
StatusClosed
Appointed03 April 2001(8 years, 11 months after company formation)
Appointment Duration8 years (closed 14 April 2009)
RoleEngineer
Correspondence Address118 Lionheart Way
Bursledon Green
Southampton
SO31 8HP
Secretary NameMr Michael Joseph Bailey
NationalityBritish
StatusResigned
Appointed24 July 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1994)
RoleCwcl Leicester Ltd
Correspondence Address4 Lancaster Place
Rothwell
Leeds
West Yorkshire
LS26 0BG
Secretary NameStanley Leslie Bland
NationalityBritish
StatusResigned
Appointed07 May 1994(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 April 2001)
RoleCompany Director
Correspondence Address25 The Avenue
Roundhay
Leeds
West Yorkshire
LS8 1JG
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressBlacks Solicitors
Hanover House
22 Clarendon Rd
Leeds.
LS2 9NZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£507,683
Cash£573
Current Liabilities£121,991

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Return made up to 07/05/07; full list of members (6 pages)
6 September 2006Return made up to 07/05/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 July 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 July 2004Return made up to 07/05/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 August 2003Return made up to 07/05/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 June 2002Return made up to 07/05/02; full list of members (6 pages)
12 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 July 2001Return made up to 07/05/01; full list of members (5 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 July 1999Return made up to 07/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 March 1998S-div 13/02/98 (1 page)
2 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
5 June 1997Return made up to 07/05/97; no change of members (5 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 July 1996Return made up to 07/05/96; no change of members (5 pages)
15 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
14 June 1995Return made up to 07/05/95; full list of members (12 pages)