Company NameRenshield One Limited
Company StatusDissolved
Company Number02842960
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address19b Wellington Court
Knightsbridge
London
Sw1
Director NameMr Simon Mark Berg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1993(same day as company formation)
RoleCompany Director
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
Appointed01 September 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Secretary NamePortland Registrars Limited (Corporation)
StatusCurrent
Appointed06 August 1993(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

Accounts CategoryNo Accounts Filed
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 1996Appointment of a voluntary liquidator (1 page)
1 March 1996Registered office changed on 01/03/96 from: 23 bridford mews london W1N 1LQ (1 page)