Company NameRenold Transmission Limited
Company StatusDissolved
Company Number01075928
CategoryPrivate Limited Company
Incorporation Date10 October 1972(51 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameRenold Overseas Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Simon Peter Venables
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2020(47 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed09 October 2018(46 years after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2020)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameMartin Peter Gilks
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleGeneral Manager-Overseas Busin
Correspondence Address45 Mere Bank
Davenham
Northwich
Cheshire
CW9 8NB
Director NameSheila Harrison
NationalityBritish
StatusResigned
Appointed10 August 1992(19 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 October 1992)
RoleSolicitor
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(19 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed10 August 1992(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameMun Leong Eddie Kan
Date of BirthJune 1938 (Born 85 years ago)
NationalitySingaporean
StatusResigned
Appointed31 March 1995(22 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 11 August 2005)
RoleCertified Public Accountant
Correspondence Address24 Jalan Arnap
Singapore 249330
Foreign
Director NameMui Leng Chew
Date of BirthMay 1960 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed31 March 1995(22 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 17 March 2018)
RoleManaging Director
Correspondence AddressNo. 21c Chalton Lane
539647
Singapore
Secretary NameMui Leng Chew
NationalitySingaporean
StatusResigned
Appointed31 March 1995(22 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 17 March 2018)
RoleManaging Director
Correspondence AddressNo. 21c Chalton Lane
539647
Singapore
Director NameChoi Hwee Lim
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySingaporean
StatusResigned
Appointed03 October 2005(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 June 2010)
RoleAccountant
Correspondence Address212 Upper East Coast Road
-01 Eastern Lagoon 1
Singapore 466410
Director NameWilliam Geoffrey Walmsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(33 years, 11 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
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(35 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameWoo May Poh
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed22 June 2010(37 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2014)
RoleManager
Country of ResidenceSingapore
Correspondence AddressBlk 2 Rochor Road
#05-590
180002
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(37 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameWei Hsiung Lee
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySingaporean
StatusResigned
Appointed10 June 2014(41 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2018)
RoleSenior Manager
Country of ResidenceSingapore
Correspondence Address633 Jurong West Street 65
#10-310
Singapore
640633
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(44 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(44 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameKee Hong Lu
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed28 September 2018(45 years, 12 months after company formation)
Appointment Duration1 year (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address171 Lorong 1 Toa Payoh #18-1132
Singapore
310171
Director NameMr Antony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(47 years, 1 month after company formation)
Appointment Duration1 day (resigned 02 November 2019)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Contact

Websiterenold.com

Location

Registered AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Renold International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,540,000
Net Worth£608,000
Cash£149,000
Current Liabilities£653,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 September 2017Delivered on: 12 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 20 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 1992Delivered on: 10 August 1992
Satisfied on: 17 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over the property and assets (see form 395 for full details).
Fully Satisfied
21 May 1984Delivered on: 1 June 1984
Satisfied on: 23 November 1990
Persons entitled: The Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equitable fixed charge over all book debts and bills receivable present and future and floating charge over the undertaking & all assets inc. Stock-in-trade raw materials, work-in-progress, finished products & all other assets and property in singapore. (See doc. M43).
Fully Satisfied
7 July 1983Delivered on: 15 July 1983
Satisfied on: 9 February 2000
Persons entitled: Renold Public Limited Company

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 July 1983Delivered on: 15 July 1983
Satisfied on: 9 February 2000
Persons entitled: The Banks Described on Doc M40

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1983Delivered on: 8 July 1983
Satisfied on: 30 May 1997
Persons entitled: Commercial Union Assurance Company PLC.

Classification: Supplemental trust deed
Secured details: £6,678,755, 75/8% second debenture stock 1992/97 of renold PLC & any oher monies intended to be the secured.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2020Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
2 March 2020Appointment of Mr Simon Peter Venables as a director on 19 February 2020 (2 pages)
21 November 2019Memorandum and Articles of Association (11 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 November 2019Termination of appointment of Antony Kenneth Edwards as a director on 2 November 2019 (1 page)
20 November 2019Termination of appointment of Kee Hong Lu as a director on 24 October 2019 (1 page)
4 November 2019Appointment of Mr Antony Kenneth Edwards as a director on 1 November 2019 (2 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (23 pages)
11 October 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 9 October 2018 (2 pages)
2 October 2018Termination of appointment of Mui Leng Chew as a director on 17 March 2018 (1 page)
2 October 2018Termination of appointment of Mui Leng Chew as a secretary on 17 March 2018 (1 page)
2 October 2018Termination of appointment of Wei Hsiung Lee as a director on 9 April 2018 (1 page)
2 October 2018Appointment of Kee Hong Lu as a director on 28 September 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 November 2017Full accounts made up to 31 March 2017 (23 pages)
8 November 2017Full accounts made up to 31 March 2017 (23 pages)
28 September 2017Appointment of Mr Ian Lloyd Scapens as a director on 13 September 2017 (2 pages)
28 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 13 September 2017 (1 page)
28 September 2017Appointment of Mr Ian Lloyd Scapens as a director on 13 September 2017 (2 pages)
28 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 13 September 2017 (1 page)
12 September 2017Registration of charge 010759280007, created on 12 September 2017 (6 pages)
12 September 2017Registration of charge 010759280007, created on 12 September 2017 (6 pages)
20 June 2017Registration of charge 010759280006, created on 20 June 2017 (8 pages)
20 June 2017Registration of charge 010759280006, created on 20 June 2017 (8 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
18 November 2016Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Louise Mary Helen Brace as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
17 August 2016Full accounts made up to 31 March 2016 (22 pages)
17 August 2016Full accounts made up to 31 March 2016 (22 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(7 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
9 September 2015Full accounts made up to 31 March 2015 (14 pages)
9 September 2015Full accounts made up to 31 March 2015 (14 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(7 pages)
3 September 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(7 pages)
3 September 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(7 pages)
22 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(7 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
25 June 2014Termination of appointment of Woo Poh as a director (1 page)
25 June 2014Appointment of Wei Hsiung Lee as a director (2 pages)
25 June 2014Termination of appointment of Woo Poh as a director (1 page)
25 June 2014Appointment of Wei Hsiung Lee as a director (2 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(7 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
5 August 2013Full accounts made up to 31 March 2013 (13 pages)
5 August 2013Full accounts made up to 31 March 2013 (13 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
23 July 2012Full accounts made up to 31 March 2012 (13 pages)
23 July 2012Full accounts made up to 31 March 2012 (13 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
12 August 2011Secretary's details changed for Mui Leng Chew on 14 June 2008 (2 pages)
12 August 2011Director's details changed for Mui Leng Chew on 14 June 2008 (2 pages)
12 August 2011Director's details changed for Mui Leng Chew on 14 June 2008 (2 pages)
12 August 2011Secretary's details changed for Mui Leng Chew on 14 June 2008 (2 pages)
18 July 2011Full accounts made up to 31 March 2011 (13 pages)
18 July 2011Full accounts made up to 31 March 2011 (13 pages)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register inspection address has been changed (1 page)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
12 August 2010Full accounts made up to 31 March 2010 (11 pages)
12 August 2010Full accounts made up to 31 March 2010 (11 pages)
25 June 2010Termination of appointment of a director (1 page)
25 June 2010Termination of appointment of a director (1 page)
24 June 2010Appointment of Woo May Poh as a director (2 pages)
24 June 2010Appointment of Woo May Poh as a director (2 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2009Statement of company's objects (2 pages)
24 November 2009Statement of company's objects (2 pages)
12 August 2009Return made up to 10/08/09; full list of members (4 pages)
12 August 2009Return made up to 10/08/09; full list of members (4 pages)
7 August 2009Full accounts made up to 31 March 2009 (12 pages)
7 August 2009Full accounts made up to 31 March 2009 (12 pages)
26 August 2008Return made up to 10/08/08; full list of members (4 pages)
26 August 2008Return made up to 10/08/08; full list of members (4 pages)
17 July 2008Full accounts made up to 31 March 2008 (11 pages)
17 July 2008Full accounts made up to 31 March 2008 (11 pages)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 August 2007Full accounts made up to 31 March 2007 (11 pages)
16 August 2007Full accounts made up to 31 March 2007 (11 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
13 August 2007Return made up to 10/08/07; full list of members (2 pages)
14 December 2006Auditor's resignation (1 page)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
14 December 2006Auditor's resignation (1 page)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
10 November 2006Full accounts made up to 31 March 2006 (10 pages)
10 November 2006Full accounts made up to 31 March 2006 (10 pages)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
23 August 2006Return made up to 10/08/06; full list of members (2 pages)
23 August 2006Return made up to 10/08/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 March 2005 (9 pages)
31 October 2005Full accounts made up to 31 March 2005 (9 pages)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
15 August 2005Return made up to 10/08/05; full list of members (2 pages)
15 August 2005Return made up to 10/08/05; full list of members (2 pages)
28 September 2004Full accounts made up to 31 March 2004 (9 pages)
28 September 2004Full accounts made up to 31 March 2004 (9 pages)
11 August 2004Return made up to 10/08/04; full list of members (2 pages)
11 August 2004Return made up to 10/08/04; full list of members (2 pages)
9 September 2003Return made up to 10/08/03; full list of members (7 pages)
9 September 2003Return made up to 10/08/03; full list of members (7 pages)
13 August 2003Full accounts made up to 31 March 2003 (9 pages)
13 August 2003Full accounts made up to 31 March 2003 (9 pages)
26 February 2003Auditor's resignation (2 pages)
26 February 2003Auditor's resignation (2 pages)
2 September 2002Return made up to 10/08/02; full list of members (7 pages)
2 September 2002Return made up to 10/08/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 March 2002 (10 pages)
2 September 2002Full accounts made up to 31 March 2002 (10 pages)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
20 August 2001Full accounts made up to 31 March 2001 (9 pages)
23 August 2000Return made up to 10/08/00; full list of members (8 pages)
23 August 2000Return made up to 10/08/00; full list of members (8 pages)
21 July 2000Full accounts made up to 31 March 2000 (9 pages)
21 July 2000Full accounts made up to 31 March 2000 (9 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Return made up to 10/08/99; no change of members (5 pages)
14 September 1999Return made up to 10/08/99; no change of members (5 pages)
31 August 1999Full accounts made up to 31 March 1999 (9 pages)
31 August 1999Full accounts made up to 31 March 1999 (9 pages)
6 July 1999Company name changed renold overseas LIMITED\certificate issued on 07/07/99 (2 pages)
6 July 1999Company name changed renold overseas LIMITED\certificate issued on 07/07/99 (2 pages)
21 August 1998Return made up to 10/08/98; no change of members (4 pages)
21 August 1998Return made up to 10/08/98; no change of members (4 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
22 August 1997Return made up to 10/08/97; bulk list available separately (6 pages)
22 August 1997Return made up to 10/08/97; bulk list available separately (6 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 August 1997Full accounts made up to 31 March 1997 (9 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (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)
27 August 1996Return made up to 10/08/96; full list of members (6 pages)
27 August 1996Return made up to 10/08/96; full list of members (6 pages)
31 July 1996Full accounts made up to 31 March 1996 (9 pages)
31 July 1996Full accounts made up to 31 March 1996 (9 pages)
1 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1995Full accounts made up to 31 March 1995 (9 pages)
26 June 1995Full accounts made up to 31 March 1995 (9 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New secretary appointed;new director appointed (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New secretary appointed;new director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
6 August 1992Memorandum and Articles of Association (5 pages)
6 August 1992Memorandum and Articles of Association (5 pages)
15 March 1973Company name changed\certificate issued on 15/03/73 (2 pages)
15 March 1973Company name changed\certificate issued on 15/03/73 (2 pages)
10 October 1972Certificate of incorporation (1 page)
10 October 1972Certificate of incorporation (1 page)