Company NameRenovisions (UK) Limited
Company StatusDissolved
Company Number02785984
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed08 June 1998(5 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameJan Hasselman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusClosed
Appointed13 February 2003(10 years after company formation)
Appointment Duration12 years, 11 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNieuwe Pieckelaan 4
6642 Kr Beuningen Gld
Netherlands
Director NameMr Simon Carlton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(22 years after company formation)
Appointment Duration11 months, 3 weeks (closed 02 February 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInterface Europe Ltd, Shelf Mills, Shelf Wade Hous
Halifax
West Yorkshire
HX3 7PA
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Terry William Britnell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address1 Wood Manor Seven Hills Road
Cobham
Surrey
KT11 1ET
Director NameJohn Leslie Preston Dowling
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address39 Eaton Place
London
SW1X 8BX
Secretary NameTerrence William Britnell
NationalityBritish
StatusResigned
Appointed04 February 1993(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1994)
RoleManaging Director
Correspondence AddressThurlwood
22 Old Avenue
West Byfleet
Surrey
KT14 6AE
Secretary NamePeter John McCarthy
NationalityBritish
StatusResigned
Appointed04 July 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1996)
RoleAccountant
Correspondence Address1 Keith Way
Hornchurch
Essex
RM11 3RJ
Director NameMr Ian Glyn Muirhead
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2003)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence AddressField Fares 4 Warwick Close
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JF
Director NameMr James Philip Walker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Lower Road
Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameMr John Henry Walker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocketer
Rocky Lane
Wendover
Buckinghamshire
HP22 6PR
Secretary NameAlbert George Stockwell
NationalityBritish
StatusResigned
Appointed31 December 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address14 Penrith Way
Aylesbury
Buckinghamshire
HP21 7JZ
Director NameRobert Alan Coombs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2002)
RolePresident And CEO
Correspondence AddressLamsey House
Little Gadesden
Berkhamsted
Hertfordshire
HP4 1QS
Director NameLindsey Kenneth Parnell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressOld School House, South Cape
Laxey
Isle Of Man
IM4 7HZ

Contact

Websitewww.interfaceeurope.com

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Interface Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts29 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
17 February 2015Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page)
17 February 2015Appointment of Mr Simon Carlton as a director on 11 February 2015 (2 pages)
17 February 2015Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page)
17 February 2015Appointment of Mr Simon Carlton as a director on 11 February 2015 (2 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
18 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
2 October 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
3 October 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
30 October 2009Accounts for a dormant company made up to 28 December 2008 (5 pages)
27 August 2009Director's change of particulars / jan hasselman / 22/08/2009 (1 page)
27 August 2009Director's change of particulars / jan hasselman / 22/08/2009 (1 page)
22 January 2009Return made up to 03/01/09; full list of members (3 pages)
22 January 2009Return made up to 03/01/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
25 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
27 May 2008Director's change of particulars / jan hasselman / 01/04/2008 (1 page)
27 May 2008Director's change of particulars / jan hasselman / 01/04/2008 (1 page)
14 February 2008Return made up to 03/01/08; no change of members (7 pages)
14 February 2008Return made up to 03/01/08; no change of members (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
30 January 2007Return made up to 03/01/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (5 pages)
12 January 2006Return made up to 03/01/06; full list of members (7 pages)
12 January 2006Return made up to 03/01/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 2 January 2005 (5 pages)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
3 November 2004Accounts for a dormant company made up to 28 December 2003 (5 pages)
25 February 2004Return made up to 27/01/04; full list of members (7 pages)
25 February 2004Return made up to 27/01/04; full list of members (7 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (5 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
27 February 2003Return made up to 27/01/03; full list of members (6 pages)
27 February 2003Return made up to 27/01/03; full list of members (6 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
1 November 2002Accounts for a dormant company made up to 30 December 2001 (7 pages)
1 November 2002Accounts for a dormant company made up to 30 December 2001 (7 pages)
7 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 2 January 2000 (10 pages)
2 November 2000Full accounts made up to 2 January 2000 (10 pages)
2 November 2000Full accounts made up to 2 January 2000 (10 pages)
7 February 2000Return made up to 27/01/00; full list of members (7 pages)
7 February 2000Return made up to 27/01/00; full list of members (7 pages)
2 November 1999Full accounts made up to 3 January 1999 (10 pages)
2 November 1999Full accounts made up to 3 January 1999 (10 pages)
2 November 1999Full accounts made up to 3 January 1999 (10 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Return made up to 02/02/99; no change of members (4 pages)
24 March 1999Return made up to 02/02/99; no change of members (4 pages)
28 October 1998Full accounts made up to 28 December 1997 (10 pages)
28 October 1998Full accounts made up to 28 December 1997 (10 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
3 March 1998Return made up to 02/02/98; full list of members (6 pages)
3 March 1998Return made up to 02/02/98; full list of members (6 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 March 1997Return made up to 02/02/97; change of members (6 pages)
5 March 1997Return made up to 02/02/97; change of members (6 pages)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 15 st marks rose london E8 2NL (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 15 st marks rose london E8 2NL (1 page)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Accounting reference date shortened from 30/06 to 31/12 (1 page)
7 January 1997Accounting reference date shortened from 30/06 to 31/12 (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1996Full accounts made up to 30 June 1995 (12 pages)
18 March 1996Full accounts made up to 30 June 1995 (12 pages)
14 March 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Return made up to 02/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
4 July 1995Full accounts made up to 30 June 1994 (10 pages)
4 July 1995Full accounts made up to 30 June 1994 (10 pages)
2 February 1993Incorporation (13 pages)
2 February 1993Incorporation (13 pages)