29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Stephen Cook |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | John James Pimm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 13 North Park Road Bramhall Stockport Cheshire SK7 3JR |
Secretary Name | Mrs Grainne Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 August 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 08700425999 |
---|---|
Telephone region | Unknown |
Registered Address | Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 December 2018 | Liquidators' statement of receipts and payments to 26 September 2018 (15 pages) |
19 October 2017 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 (2 pages) |
13 October 2017 | Declaration of solvency (5 pages) |
13 October 2017 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Declaration of solvency (5 pages) |
13 October 2017 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 August 2016 | Termination of appointment of Grainne Greer as a secretary on 3 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 2nd Floor, Landmark House Station Road Cheadle Hulme Cheshire SK87BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 2nd Floor, Landmark House Station Road Cheadle Hulme Cheshire SK87BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Grainne Greer as a secretary on 3 August 2016 (1 page) |
16 August 2016 | Appointment of Mr Stephen Cook as a director on 3 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Stephen Cook as a director on 3 August 2016 (2 pages) |
6 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Director's details changed for Mr Samuel James Greer on 2 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Samuel James Greer on 2 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Samuel James Greer on 2 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Secretary's details changed for Grainne Greer on 1 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Grainne Greer on 1 February 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Grainne Greer on 1 February 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 April 2009 | Memorandum and Articles of Association (15 pages) |
4 April 2009 | Memorandum and Articles of Association (15 pages) |
1 April 2009 | Company name changed renaissance-isc LIMITED\certificate issued on 01/04/09 (2 pages) |
1 April 2009 | Company name changed renaissance-isc LIMITED\certificate issued on 01/04/09 (2 pages) |
27 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 August 2008 | Return made up to 02/02/08; full list of members (3 pages) |
19 August 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 July 2008 | Memorandum and Articles of Association (11 pages) |
3 July 2008 | Memorandum and Articles of Association (11 pages) |
2 July 2008 | Company name changed specialised investigation services (holdings) LIMITED\certificate issued on 02/07/08 (2 pages) |
2 July 2008 | Company name changed specialised investigation services (holdings) LIMITED\certificate issued on 02/07/08 (2 pages) |
1 April 2008 | Appointment terminated secretary john pimm (1 page) |
1 April 2008 | Secretary appointed grainne greer (2 pages) |
1 April 2008 | Appointment terminated secretary john pimm (1 page) |
1 April 2008 | Secretary appointed grainne greer (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
2 February 2007 | Incorporation (16 pages) |
2 February 2007 | Incorporation (16 pages) |