Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director Name | Mr Paul McDermott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Secretary Name | Mr Paul McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 21 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Barnes Wallis Way Marske By The Sea Redcar TS11 6NA |
Director Name | Mr Graham Alfred Hawkesford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldbarn House Smiths Lane Snitterfield Stratford Upon Avon Warwickshire CV37 0JY |
Secretary Name | Juan Carlos Mas |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5, 17 Anchorage Road Sutton Coldfield West Midlands B74 2PJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 47 Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Renoir Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Application to strike the company off the register (3 pages) |
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
28 August 2012 | Registered office address changed from 48 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 48 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 28 August 2012 (1 page) |
31 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 February 2009 | Accounts made up to 30 September 2008 (2 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
31 July 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
31 July 2008 | Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page) |
31 July 2008 | Accounts made up to 31 August 2007 (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 15 warwick road stratford upon avon CV37 6YW (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 15 warwick road stratford upon avon CV37 6YW (1 page) |
24 April 2007 | Ad 31/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 April 2007 | Ad 31/08/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New director appointed (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (1 page) |
31 August 2006 | Incorporation (14 pages) |
31 August 2006 | Incorporation (14 pages) |