Company NameRen-Mark UK Limited
Company StatusDissolved
Company Number03733714
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date24 July 2009 (14 years, 9 months ago)
Previous NameMWL UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusClosed
Appointed06 July 2001(2 years, 3 months after company formation)
Appointment Duration8 years (closed 24 July 2009)
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameTerrence Mullen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 24 July 2009)
RoleManaging Director
Correspondence Address320 Park Avenue
30th Floor
New York
Ny 10022
United States
Director NameStanley Blaise Bikulege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed18 February 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 24 July 2009)
RoleOperating Partner
Correspondence Address102 Antiqua Bay
Greer Sc 29650
United States
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGerald Francis Mahoney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2001)
RoleChairman And C.Eo
Correspondence Address21 Cherry Hills Farm Drive
Englewood
Colorado
80110
Director NamePaul Vincent Reilly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2002)
RolePresident & Co
Correspondence Address68 Golden Eagle Lane
Littleton
Colorado 80127
Usa
Foreign
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2002)
RoleV.P General Counsel  And Sec
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2002)
RoleSenior Vp And Cfo
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Secretary NameRoger Wertheimer
NationalityAmerican
StatusResigned
Appointed16 March 1999(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2002)
RoleV.P General Counsel  And Sec
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameJohn Walter Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address6761 Mary Court
Castle Rock
Colorado
80104
United States
Director NameGregory C Mosher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2002(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2002)
RoleChief Executive Officer
Correspondence Address7 Eagle Pointe Lane
Castle Rock
Co 80104
United States
Director NameBarry Siadat
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2002(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2006)
RoleBusiness Executive
Correspondence Address20 Trinity Place
Warren
New Jersey 07059
Foreign

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,010,000
Cash£10,000
Current Liabilities£37,033,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Resolution insolvency:re. Books (1 page)
24 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2008Registered office changed on 02/07/2008 from c/o stampiton LIMITED bingswood industrial estate whaley bridge high peak derbyshire SK23 7SP (1 page)
1 July 2008Declaration of solvency (6 pages)
1 July 2008Appointment of a voluntary liquidator (1 page)
1 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2006 (10 pages)
13 March 2008Director appointed stanley blaise bikulege (1 page)
24 April 2007Return made up to 12/03/07; full list of members (6 pages)
7 March 2007Accounts for a dormant company made up to 31 December 2005 (10 pages)
7 March 2007Accounts for a dormant company made up to 31 December 2004 (10 pages)
3 March 2007Full accounts made up to 31 December 2003 (12 pages)
7 September 2006Director's particulars changed (2 pages)
28 March 2006Return made up to 12/03/06; full list of members (6 pages)
16 February 2006Director resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2002 (22 pages)
24 March 2005Return made up to 12/03/05; full list of members (7 pages)
23 March 2004Return made up to 12/03/04; full list of members (7 pages)
26 November 2003Company name changed mwl uk LIMITED\certificate issued on 26/11/03 (2 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
9 April 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
24 March 2003Return made up to 12/03/03; full list of members (8 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (1 page)
10 March 2003Director resigned (1 page)
27 November 2002Group of companies' accounts made up to 31 December 2000 (21 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 September 2002Registered office changed on 18/09/02 from: 35 vine street london EC3N 2PX (1 page)
11 September 2002Location of register of directors' interests (1 page)
11 September 2002Location of register of members (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Resolutions
  • RES13 ‐ Sub devide shares 28/03/02
(1 page)
7 May 2002S-div 28/03/02 (1 page)
18 March 2002Return made up to 12/03/02; full list of members (7 pages)
19 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001New secretary appointed (2 pages)
5 July 2001Group of companies' accounts made up to 31 December 1999 (24 pages)
17 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 April 2000Return made up to 12/03/00; full list of members (7 pages)
8 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 October 1999Registered office changed on 21/10/99 from: 16 st john street london EC1M 4AY (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999New director appointed (2 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Memorandum and Articles of Association (5 pages)
12 March 1999Incorporation (15 pages)