Company NameRentino Limited
DirectorShaukat Moledina
Company StatusDissolved
Company Number02895490
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shaukat Moledina
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flat Amocura House Dark Lane
Keresforth Hill Road
Barnsley
South Yorkshire
S70 6RE
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusCurrent
Appointed29 February 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameMr Neil Cameron Maclean
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address92 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Secretary NameDavid Lachlan Maclean
NationalityBritish
StatusResigned
Appointed16 February 1994(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleAdministrator
Correspondence Address4 Orchard Close
Staincross
Barnsley
South Yorkshire
S75 6HX
Director NameMr John Frank Dye
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address120 Keresforth Hill Road
Barnsley
South Yorkshire
S70 6RG
Secretary NameMr Neil Cameron Maclean
NationalityBritish
StatusResigned
Appointed10 July 1995(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address92 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Director NameMrs Maureen French
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Boswell Close
Royston
Barnsley
South Yorkshire
S71 4ST
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 April 1998Dissolved (1 page)
23 January 1998Return of final meeting in a creditors' voluntary winding up (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (3 pages)
3 July 1997Registered office changed on 03/07/97 from: amocura house dark lane keresforth hill road barnsley S70 6RE (1 page)
1 July 1997Declaration of solvency (3 pages)
1 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1997Appointment of a voluntary liquidator (1 page)
7 February 1997Return made up to 07/02/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 May 1996Return made up to 07/02/96; no change of members (4 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: knowle house 4 norfolk park road sheffield S2 3QE (1 page)
8 March 1996New secretary appointed (2 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
25 January 1996Full accounts made up to 30 June 1995 (11 pages)
24 July 1995New director appointed (2 pages)