Company NameRenilson's Of Southport Limited
DirectorsCarol Ann Renilson and William James Renilson
Company StatusDissolved
Company Number01320318
CategoryPrivate Limited Company
Incorporation Date6 July 1977(46 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Carol Ann Renilson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address59 Banks Road
Banks
Southport
Lancashire
PR9 8JL
Director NameMr William James Renilson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCatering Supplier
Correspondence Address59 Banks Road
Banks
Southport
Lancashire
PR9 8JL
Secretary NameMr William James Renilson
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address59 Banks Road
Banks
Southport
Lancashire
PR9 8JL
Director NameMr Ian William Raniljon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1993)
RoleSales Rep
Correspondence Address59 Banks Road
Banks
Southport
Merseyside
PR9 8JL

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£594,464
Gross Profit£108,101
Net Worth£409,399
Current Liabilities£238,365

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 June 2003Dissolved (1 page)
10 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Liquidators statement of receipts and payments (5 pages)
28 March 1996Liquidators statement of receipts and payments (5 pages)
27 April 1995Appointment of a voluntary liquidator (2 pages)
27 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 March 1995Return made up to 31/12/94; full list of members (6 pages)
28 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 March 1995Appointment of a voluntary liquidator (2 pages)
27 March 1995Registered office changed on 27/03/95 from: 155 shakespear street southport merseyside pr 85A (1 page)