Company NameRenold Fluid Power Limited
Company StatusDissolved
Company Number00156851
CategoryPrivate Limited Company
Incorporation Date9 July 1919(104 years, 10 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(86 years after company formation)
Appointment Duration4 years, 5 months (closed 22 December 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(87 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 22 December 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Secretary NameLindsay Beardsell
NationalityBritish
StatusClosed
Appointed01 November 2007(88 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 December 2009)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameHannah Woodcock
StatusClosed
Appointed05 June 2009(89 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 22 December 2009)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(72 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(72 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(72 years after company formation)
Appointment Duration15 years, 2 months (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed29 June 1991(72 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE
Secretary NameNorman Rodney Davies
NationalityBritish
StatusResigned
Appointed05 October 1992(73 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Secretary NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed30 May 1997(77 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1999)
RoleCS
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(80 years, 2 months after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed28 August 1999(80 years, 2 months after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(81 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameWilliam Geoffrey Walmsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(87 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2008)
RoleChartered Accountant
Correspondence Address18 Lea Cross Grove
Hough Green
Widnes
Cheshire
WA8 4FG
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(87 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ

Contact

Websitewww.renold.com/
Telephone0161 4984600
Telephone regionManchester

Location

Registered AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
24 July 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
7 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 June 2009Secretary appointed hannah woodcock (1 page)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
16 January 2008Director resigned (1 page)
12 December 2007Secretary's particulars changed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
2 August 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 September 2006New director appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned;director resigned (1 page)
25 September 2006New director appointed (1 page)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
14 February 2006Director's particulars changed (1 page)
10 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
7 July 2005Return made up to 29/06/05; full list of members (3 pages)
1 September 2004Total exemption full accounts made up to 3 April 2004 (4 pages)
6 July 2004Return made up to 29/06/04; full list of members (3 pages)
13 August 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
31 May 2003Director's particulars changed (1 page)
30 September 2002Accounts for a dormant company made up to 30 March 2002 (4 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
15 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999New secretary appointed (2 pages)
3 August 1999Return made up to 29/06/99; no change of members (6 pages)
2 August 1999Full accounts made up to 3 April 1999 (4 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 28 March 1998 (4 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
28 July 1997Full accounts made up to 29 March 1997 (4 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Full accounts made up to 30 March 1996 (5 pages)
15 July 1996Return made up to 29/06/96; no change of members (4 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
26 June 1995Full accounts made up to 31 March 1995 (5 pages)
9 October 1987Full accounts made up to 28 March 1987 (8 pages)
30 September 1986Full accounts made up to 29 March 1986 (10 pages)