Prestbury
Cheshire
SK10 4HD
Director Name | Mr Peter Edward Bream |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 22 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Carrwood Road Wilmslow Cheshire SK9 5DN |
Secretary Name | Lindsay Beardsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(88 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | 6 Crouchley Hall Mews Crouchley Lane Lymm Cheshire WA13 0BX |
Secretary Name | Hannah Woodcock |
---|---|
Status | Closed |
Appointed | 05 June 2009(89 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 22 December 2009) |
Role | Company Director |
Correspondence Address | Flat B 55 Central Road West Didsbury Manchester M20 4YE |
Director Name | Mr John Hamilton Birkett Allan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(72 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 4 Church Bank Richmond Road Bowdon Altrincham Cheshire WA14 3NW |
Director Name | Norman Rodney Davies |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(72 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 1997) |
Role | Accountant |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(72 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 September 2006) |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(72 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 20 The Willows Beechfield Gardens Birkdale Southport Preston Lancashire PR5 0SE |
Secretary Name | Norman Rodney Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(73 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Secretary Name | Deborah Lyndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 1999) |
Role | CS |
Correspondence Address | 2 Lindrick Close Tytherington Macclesfield SK10 2UG |
Director Name | Derek Anthony Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(80 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Finance Director |
Correspondence Address | 12 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Secretary Name | Geoffrey Richard Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1999(80 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 19 September 2006) |
Role | Company Director |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | William Geoffrey Walmsley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Lea Cross Grove Hough Green Widnes Cheshire WA8 4FG |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 6 Avonlea Road Sale Cheshire M33 4HZ |
Website | www.renold.com/ |
---|---|
Telephone | 0161 4984600 |
Telephone region | Manchester |
Registered Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
24 July 2009 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 June 2009 | Secretary appointed hannah woodcock (1 page) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
16 January 2008 | Director resigned (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | New secretary appointed (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
29 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
14 February 2006 | Director's particulars changed (1 page) |
10 November 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
15 July 2005 | New director appointed (1 page) |
12 July 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
1 September 2004 | Total exemption full accounts made up to 3 April 2004 (4 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (3 pages) |
13 August 2003 | Accounts for a dormant company made up to 29 March 2003 (4 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
31 May 2003 | Director's particulars changed (1 page) |
30 September 2002 | Accounts for a dormant company made up to 30 March 2002 (4 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
10 October 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
20 July 2000 | Return made up to 29/06/00; full list of members
|
20 July 2000 | Accounts for a dormant company made up to 1 April 2000 (4 pages) |
15 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
29 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
3 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
2 August 1999 | Full accounts made up to 3 April 1999 (4 pages) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 28 March 1998 (4 pages) |
8 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (4 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1996 | Full accounts made up to 30 March 1996 (5 pages) |
15 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (5 pages) |
9 October 1987 | Full accounts made up to 28 March 1987 (8 pages) |
30 September 1986 | Full accounts made up to 29 March 1986 (10 pages) |