Company NameBatley Renaissance Ltd.
DirectorsJames Duncan and Margaret Violet Duncan
Company StatusDissolved
Company Number02835072
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Previous NameDuncan Renaissance Limited

Business Activity

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

Directors

Director NameJames Duncan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993(2 months after company formation)
Appointment Duration30 years, 7 months
RoleManaging Director
Correspondence AddressHowden House Farm
Upper Batley Low Lane
Batley
West Yorkshire
WF17 0JF
Director NameMargaret Violet Duncan
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993(2 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address14 Savile Park Road
Hunsworth
Cleckheaton
West Yorkshire
BD19 4DQ
Secretary NameMargaret Violet Duncan
NationalityBritish
StatusCurrent
Appointed14 September 1993(2 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence Address14 Savile Park Road
Hunsworth
Cleckheaton
West Yorkshire
BD19 4DQ
Director NameMr John Ashley Bryant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Mallinson Court
5 Brockway Close
London
E11 4TG
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameDavid Scougall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address21 Wellington Street
Dewsbury
West Yorkshire

Location

Registered AddressRevell Ward Horton
Norwich Union House 26 High St
Huddersfield West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

3 March 1997Dissolved (1 page)
3 December 1996Liquidators statement of receipts and payments (6 pages)
9 May 1996Registered office changed on 09/05/96 from: 9 wellington road dewsbury west yorkshire WF13 1HF (1 page)
2 May 1996Appointment of a voluntary liquidator (1 page)
2 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1996Company name changed duncan renaissance LIMITED\certificate issued on 13/03/96 (2 pages)
10 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1995Full accounts made up to 31 October 1994 (12 pages)
4 April 1995Director resigned (2 pages)