Company NameRenoir Property Llp
Company StatusDissolved
Company NumberOC379465
CategoryLimited Liability Partnership
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameMrs Alison Jane McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewrifts Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
LLP Designated Member NameMr Paul McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewrifts Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
LLP Designated Member NameMrs Denise Bell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops Croft Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0JB
LLP Designated Member NamePaul Michael Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops Croft Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0JB

Location

Registered AddressNewrifts
Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2014
Net Worth£1,347
Cash£1,213

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2015Application to strike the limited liability partnership off the register (5 pages)
27 November 2015Application to strike the limited liability partnership off the register (5 pages)
22 October 2015Member's details changed for Paul Michael Bell on 1 October 2015 (2 pages)
22 October 2015Annual return made up to 17 October 2015 (5 pages)
22 October 2015Annual return made up to 17 October 2015 (5 pages)
22 October 2015Member's details changed for Paul Michael Bell on 1 October 2015 (2 pages)
21 October 2015Member's details changed for Mrs Denise Bell on 1 October 2015 (2 pages)
21 October 2015Member's details changed for Mrs Denise Bell on 1 October 2015 (2 pages)
21 October 2015Member's details changed for Paul Michael Bell on 1 October 2015 (2 pages)
21 October 2015Member's details changed for Paul Michael Bell on 1 October 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 May 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
18 December 2014Member's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages)
18 December 2014Registered office address changed from 18 Barnes Wallis Way Marske-by-the-Sea Redcar Cleveland TS11 6NA to Newrifts Victoria Road Saltburn-by-the-Sea Cleveland TS12 1JD on 18 December 2014 (1 page)
18 December 2014Member's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages)
18 December 2014Registered office address changed from 18 Barnes Wallis Way Marske-by-the-Sea Redcar Cleveland TS11 6NA to Newrifts Victoria Road Saltburn-by-the-Sea Cleveland TS12 1JD on 18 December 2014 (1 page)
18 December 2014Member's details changed for Mrs Alison Jane Mcdermott on 8 December 2014 (2 pages)
18 December 2014Member's details changed for Mrs Alison Jane Mcdermott on 8 December 2014 (2 pages)
18 December 2014Member's details changed for Mr Paul Mcdermott on 8 December 2014 (2 pages)
18 December 2014Member's details changed for Mrs Alison Jane Mcdermott on 8 December 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 (5 pages)
20 October 2014Annual return made up to 17 October 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
23 October 2013Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
23 October 2013Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
23 October 2013Current accounting period extended from 31 October 2013 to 5 April 2014 (1 page)
22 October 2013Annual return made up to 17 October 2013 (5 pages)
22 October 2013Annual return made up to 17 October 2013 (5 pages)
22 October 2013Registered office address changed from 18 Barnes Willis Way Marske by the Sea Redcar TS11 6NA England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 18 Barnes Willis Way Marske by the Sea Redcar TS11 6NA England on 22 October 2013 (1 page)
17 October 2012Incorporation of a limited liability partnership (7 pages)
17 October 2012Incorporation of a limited liability partnership (7 pages)