Company NameRenaissance Grp Limited
DirectorAlan Hamshaw
Company StatusDissolved
Company Number05059671
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Hamshaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleManufacturer
Country of ResidenceEngland
Correspondence Address42 Whiston Vale
Whiston
Rotherham
South Yorkshire
S60 4JJ
Secretary NameFernville Secretary Limited (Corporation)
StatusCurrent
Appointed30 April 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 12 months
Correspondence Address79a Wellgate
Rotherham
S60 2LZ
Secretary NameMartin Paul Sides
NationalityBritish
StatusResigned
Appointed09 March 2004(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2004)
RoleAccountant
Correspondence Address53 Bawtry Road
Listerdale
Rotherham
South Yorkshire
S66 2DN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Jacksons Jolliffe Cork
Richmonds House White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2007Dissolved (1 page)
23 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
19 April 2006Appointment of a voluntary liquidator (2 pages)
19 April 2006Statement of affairs (7 pages)
19 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2006Registered office changed on 27/03/06 from: 262 handsworth road, handsworth sheffield south yorkshire S13 9BS (1 page)
15 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 December 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
13 July 2004Particulars of mortgage/charge (3 pages)
4 May 2004New secretary appointed (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (1 page)
2 March 2004Director resigned (1 page)