Company NameRenoir Holdings Limited
Company StatusDissolved
Company Number04821620
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date13 April 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Michael Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingham Drive
Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director NameMr Paul McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Secretary NameMr Paul McDermott
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Director NameMrs Denise Bell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(4 years, 8 months after company formation)
Appointment Duration6 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Collingham Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Director NameMrs Alison Jane McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(4 years, 8 months after company formation)
Appointment Duration6 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske-By-The-Sea
Redcar
Cleveland
TS11 6NA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

73 at £0.5Alison Jane Mcdermott
2.01%
Ordinary A
73 at £0.5Denise Bell
2.01%
Ordinary A
656 at £0.5Paul Bell
18.03%
Ordinary A
656 at £0.5Paul Mcdermott
18.03%
Ordinary A
545 at £0.5Alison Jane Mcdermott
14.98%
Ordinary B
545 at £0.5Denise Bell
14.98%
Ordinary B
545 at £0.5Paul Bell
14.98%
Ordinary B
545 at £0.5Paul Mcdermott
14.98%
Ordinary B

Financials

Year2014
Turnover£16,313,800
Gross Profit£9,418,448
Net Worth£7,926,539
Cash£3,991,096
Current Liabilities£1,214,399

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End06 January

Filing History

13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2014Return of final meeting in a members' voluntary winding up (22 pages)
13 January 2014Liquidators' statement of receipts and payments to 23 December 2013 (15 pages)
13 January 2014Liquidators' statement of receipts and payments to 23 December 2013 (15 pages)
13 January 2014Liquidators statement of receipts and payments to 23 December 2013 (15 pages)
13 January 2014Return of final meeting in a members' voluntary winding up (22 pages)
20 February 2013Resolutions
  • RES13 ‐ Company business 09/02/2013
(1 page)
20 February 2013Resolutions
  • RES13 ‐ Company business 09/02/2013
(1 page)
16 January 2013Registered office address changed from 47 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU England on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from 47 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU England on 16 January 2013 (2 pages)
15 January 2013Declaration of solvency (3 pages)
15 January 2013Appointment of a voluntary liquidator (2 pages)
15 January 2013Appointment of a voluntary liquidator (2 pages)
15 January 2013Declaration of solvency (3 pages)
10 December 2012Current accounting period extended from 30 September 2012 to 6 January 2013 (1 page)
10 December 2012Current accounting period extended from 30 September 2012 to 6 January 2013 (1 page)
10 December 2012Current accounting period extended from 30 September 2012 to 6 January 2013 (1 page)
28 August 2012Registered office address changed from 48 Earlsway Teesside Industrial Estate Thornaby on Tees TS17 9JU on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 48 Earlsway Teesside Industrial Estate Thornaby on Tees TS17 9JU on 28 August 2012 (1 page)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,819
(8 pages)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,819
(8 pages)
25 July 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1,819
(8 pages)
27 June 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
27 June 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
3 February 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
3 February 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
13 July 2010Director's details changed for Mrs Alison Jane Mcdermott on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Alison Jane Mcdermott on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Mrs Alison Jane Mcdermott on 4 July 2010 (2 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
5 May 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
5 May 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
20 July 2009Return made up to 04/07/09; full list of members (6 pages)
20 July 2009Return made up to 04/07/09; full list of members (6 pages)
25 June 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
25 June 2009Group of companies' accounts made up to 30 September 2008 (26 pages)
1 October 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
1 October 2008Group of companies' accounts made up to 30 September 2007 (26 pages)
29 July 2008Return made up to 04/07/08; full list of members (6 pages)
29 July 2008Return made up to 04/07/08; full list of members (6 pages)
26 March 2008Director appointed mrs alison jane mcdermott (1 page)
26 March 2008Director appointed mrs denise bell (1 page)
26 March 2008Director appointed mrs alison jane mcdermott (1 page)
26 March 2008Director appointed mrs denise bell (1 page)
5 October 2007Auditor's resignation (2 pages)
5 October 2007Auditor's resignation (2 pages)
24 August 2007Auditor's resignation (2 pages)
24 August 2007Auditor's resignation (2 pages)
17 July 2007Return made up to 04/07/07; full list of members (3 pages)
17 July 2007Return made up to 04/07/07; full list of members (3 pages)
25 June 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
25 June 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
25 September 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
25 September 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
21 September 2006Auditor's resignation (2 pages)
21 September 2006Auditor's resignation (2 pages)
6 July 2006Return made up to 04/07/06; full list of members (3 pages)
6 July 2006Return made up to 04/07/06; full list of members (3 pages)
28 December 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
28 December 2005Group of companies' accounts made up to 30 September 2004 (23 pages)
11 July 2005Return made up to 04/07/05; full list of members (8 pages)
11 July 2005Return made up to 04/07/05; full list of members (8 pages)
20 July 2004Return made up to 04/07/04; full list of members (7 pages)
20 July 2004Return made up to 04/07/04; full list of members (7 pages)
10 November 2003Resolutions
  • RES13 ‐ Division 26/09/03
(1 page)
10 November 2003Resolutions
  • RES13 ‐ Division 26/09/03
(1 page)
7 November 2003Ad 01/10/03--------- £ si [email protected]=1817 £ ic 2/1819 (2 pages)
7 November 2003Ad 01/10/03--------- £ si [email protected]=1817 £ ic 2/1819 (2 pages)
5 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
5 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 48 earlsway teesside industrial estate thornaby on tees TS17 9JU (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 48 earlsway teesside industrial estate thornaby on tees TS17 9JU (1 page)
24 July 2003Director resigned (1 page)
4 July 2003Incorporation (15 pages)
4 July 2003Incorporation (15 pages)