Company NameRenold (1997) Limited
Company StatusDissolved
Company Number01606997
CategoryPrivate Limited Company
Incorporation Date7 January 1982(42 years, 3 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous NamesManifold Industries Limited and Renold Holset Couplings Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(30 years after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(31 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 23 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed03 January 2012(30 years after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2016)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Edwin Reeve
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address26 Merrivale
Southgate
London
N14 4SL
Director NameMr Frederick William Ralph
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleCompany Director
Correspondence AddressOctober Cottage Bures Road
Lamarsh
Bures
Suffolk
CO8 5ER
Director NameRoger Stephen Powell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleCompany Director
Correspondence AddressLunga House Epping Road
Royden
Essex
CM19 5HU
Director NameMr David William Thomson Osborn
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleCompany Director
Correspondence AddressChipstead Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QH
Director NameMr Stuart Douglas Leed
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Porchester Road
Queens Park
Billericay
Essex
CM12 0UQ
Director NameLeonard John Weaver
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleCompany Director
Correspondence AddressCrabapple Court Oxshott Road
Leatherhead
Surrey
KT22 0DQ
Director NameMr Anthony Robert Wiltshire
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address1 Spinney Rise
Denford
Kettering
Northamptonshire
NN14 4AR
Secretary NameMr Stuart Douglas Leed
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Porchester Road
Queens Park
Billericay
Essex
CM12 0UQ
Director NameDavid Causer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Talbot Street
Rugeley
Staffordshire
WS15 2EG
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(13 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 June 1997)
RoleManaging Director
Correspondence Address67 St Davids Court
Sherborne Street
Manchester
M8 8NT
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(13 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameNorman Rodney Davies
NationalityBritish
StatusResigned
Appointed13 April 1995(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 1997)
RoleCompany Director
Correspondence Address16 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Secretary NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed30 May 1997(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1999)
RoleCompany Director
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed09 June 1997(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 1999)
RoleSecretary
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(17 years, 7 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(17 years, 7 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(18 years, 9 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 NameMr Robert John Davies
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(23 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameWilliam Geoffrey Walmsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(24 years, 8 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
Appointed19 September 2006(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Secretary NameLindsay Beardsell
NationalityBritish
StatusResigned
Appointed01 November 2007(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameHannah Woodcock
StatusResigned
Appointed05 June 2009(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE

Contact

Websiterenold.com
Email address[email protected]
Telephone0161 4984500
Telephone regionManchester

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

150k at 1Renold Power Transmission Limited
60.00%
Cumulative Participa
100k at 1Renold Power Transmission Limited
40.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 February 1994Delivered on: 24 February 1994
Satisfied on: 20 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: PM157: newall cnc vertical jig boring machine no. L977 with 24 station tool changer and philips 3300 cnc control console and various items of machinery see schedule.
Fully Satisfied
26 October 1990Delivered on: 6 November 1990
Satisfied on: 1 April 1995
Persons entitled: Close Brothers Limited.

Classification: Crdit agreement
Secured details: £28726.97.
Particulars: All the company's rights title and interest in and to all sums payable (including by way of refund) under the insurance, as from time to time varied or extended and the benefit of all powers and remedies for cancelling and/or enforcing the same.
Fully Satisfied
27 September 1985Delivered on: 3 October 1985
Satisfied on: 1 April 1995
Persons entitled: Lombard North Central PLC.

Classification: Chattel mortgage
Secured details: £61,245.
Particulars: 1 new newall vertical 219 boring machine type 1520 serial no L977.
Fully Satisfied
4 April 1985Delivered on: 11 April 1985
Satisfied on: 1 April 1995
Persons entitled: Lombard North Central PLC.

Classification: Chattel mortgage
Secured details: £56,250.
Particulars: 1 refurbished bryant summons cnc grinding machine s/no. 31045.
Fully Satisfied
19 February 1982Delivered on: 10 March 1982
Satisfied on: 20 May 1995
Persons entitled: I. C. F. C. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over l/h property at seymoor road, leyton. Undertaking and all property and assets present and future including goodwill book debts stock in trade uncalled capital. Work in progress & pre-payments book debts tog. With all buildings & fixtures inc. Trade fixtures plant & machinery (see doc M12).
Fully Satisfied
19 February 1982Delivered on: 10 March 1982
Satisfied on: 20 May 1995
Persons entitled: I. C. F. C. Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment on ibs cam generator no 5 1 smt 10 machine centre 1 prawena kfg cnc milling m/c 1 apt micro computer & software tog. With all additions alterations and accessories etc.
Fully Satisfied
19 February 1982Delivered on: 24 February 1982
Satisfied on: 20 May 1995
Persons entitled: Midland Bank Industrial Finance Limited.

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bs cam generator no 5 smt 10 machining centre prawene kfv 600 2 prawene kfg cvc milling m/c art micro computer and software. Located at seymour road, leyton london E10 tog. With any part of parts thereof & all additions alterations accessories replacements & renewals of comforent parts thereto tog. With the bebefit of all warranties maintenance agrements (see doc M10).
Fully Satisfied
19 February 1982Delivered on: 24 February 1982
Satisfied on: 20 May 1995
Persons entitled: Midland Bank Industrial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at seymour road leyton, london E10 tog. With all buildings & fixtures inc trade fixtures & fixed plant & machinery undertaking and all property and assets present and future including goodwill, book debts stock in trade uncalled capital. Work in progress pre-payments investments quoted on a recognised stock exchange. (See doc M9).
Fully Satisfied
31 March 2000Delivered on: 20 April 2000
Satisfied on: 5 March 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise.
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. See the mortgage charge document for full details.
Fully Satisfied
19 February 1982Delivered on: 24 February 1982
Satisfied on: 20 May 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 February 2016Application to strike the company off the register (4 pages)
29 February 2016Application to strike the company off the register (4 pages)
26 October 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
26 October 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
26 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
26 October 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)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Brace
(5 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Brace
(5 pages)
8 February 2013Appointment of Louise Brace as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
8 February 2013Appointment of Louise Brace as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
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)
27 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
27 January 2012Termination of appointment of Lindsay Beardsell as a secretary (1 page)
27 January 2012Termination of appointment of Peter Bream as a director (1 page)
27 January 2012Appointment of Brian Thomas Tenner as a director (2 pages)
27 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
27 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
27 January 2012Termination of appointment of Peter Bream as a director (1 page)
27 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
27 January 2012Termination of appointment of Lindsay Beardsell as a secretary (1 page)
27 January 2012Appointment of Brian Thomas Tenner as a director (2 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 September 2010Restoration by order of the court (4 pages)
20 September 2010Restoration by order of the court (4 pages)
22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
26 August 2009Application for striking-off (1 page)
24 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 June 2009Secretary appointed hannah woodcock (1 page)
6 June 2009Secretary appointed hannah woodcock (1 page)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 25/05/08; full list of members (4 pages)
12 June 2008Return made up to 25/05/08; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (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 (5 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 25/05/07; full list of members (3 pages)
4 July 2007Return made up to 25/05/07; full list of members (3 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 September 2006New director appointed (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
7 June 2006Return made up to 25/05/06; full list of members (3 pages)
7 June 2006Return made up to 25/05/06; full list of members (3 pages)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 March 2005 (7 pages)
20 October 2005Full accounts made up to 31 March 2005 (7 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
2 June 2005Return made up to 25/05/05; full list of members (3 pages)
2 June 2005Return made up to 25/05/05; full list of members (3 pages)
1 September 2004Full accounts made up to 3 April 2004 (7 pages)
1 September 2004Full accounts made up to 3 April 2004 (7 pages)
1 September 2004Full accounts made up to 3 April 2004 (7 pages)
4 June 2004Return made up to 25/05/04; full list of members (3 pages)
4 June 2004Return made up to 25/05/04; full list of members (3 pages)
13 August 2003Full accounts made up to 29 March 2003 (7 pages)
13 August 2003Full accounts made up to 29 March 2003 (7 pages)
20 June 2003Return made up to 25/05/03; full list of members (7 pages)
20 June 2003Return made up to 25/05/03; full list of members (7 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
1 October 2002Full accounts made up to 30 March 2002 (7 pages)
1 October 2002Full accounts made up to 30 March 2002 (7 pages)
7 June 2002Return made up to 25/05/02; full list of members (7 pages)
7 June 2002Return made up to 25/05/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (9 pages)
25 July 2001Full accounts made up to 31 March 2001 (9 pages)
14 June 2001Return made up to 25/05/01; full list of members (7 pages)
14 June 2001Return made up to 25/05/01; full list of members (7 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
11 July 2000Full accounts made up to 1 April 2000 (9 pages)
11 July 2000Full accounts made up to 1 April 2000 (9 pages)
11 July 2000Full accounts made up to 1 April 2000 (9 pages)
22 June 2000Return made up to 25/05/00; full list of members (7 pages)
22 June 2000Return made up to 25/05/00; full list of members (7 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
2 August 1999Full accounts made up to 3 April 1999 (9 pages)
2 August 1999Full accounts made up to 3 April 1999 (9 pages)
2 August 1999Full accounts made up to 3 April 1999 (9 pages)
25 June 1999Return made up to 25/05/99; no change of members (6 pages)
25 June 1999Return made up to 25/05/99; no change of members (6 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 28 March 1998 (12 pages)
28 July 1998Full accounts made up to 28 March 1998 (12 pages)
12 June 1998Return made up to 25/05/98; full list of members (6 pages)
12 June 1998Return made up to 25/05/98; full list of members (6 pages)
19 January 1998Company name changed renold holset couplings LIMITED\certificate issued on 20/01/98 (2 pages)
19 January 1998Company name changed renold holset couplings LIMITED\certificate issued on 20/01/98 (2 pages)
28 July 1997Full accounts made up to 29 March 1997 (14 pages)
28 July 1997Full accounts made up to 29 March 1997 (14 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
2 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 July 1996Full accounts made up to 31 March 1996 (14 pages)
23 July 1996Full accounts made up to 31 March 1996 (14 pages)
18 June 1996Company name changed manifold industries LIMITED\certificate issued on 18/06/96 (3 pages)
18 June 1996Company name changed manifold industries LIMITED\certificate issued on 18/06/96 (3 pages)
16 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1995Full group accounts made up to 7 October 1994 (23 pages)
18 July 1995Full group accounts made up to 7 October 1994 (23 pages)
18 July 1995Full group accounts made up to 7 October 1994 (23 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
27 April 1995Registered office changed on 27/04/95 from: 147,seymour road leyton london E10 7LZ (1 page)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 147,seymour road leyton london E10 7LZ (1 page)
5 April 1995Return made up to 25/05/93; full list of members (8 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Return made up to 25/05/93; full list of members (8 pages)
5 April 1995Return made up to 25/05/94; no change of members (8 pages)
5 April 1995Director resigned (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
3 April 1995Director's particulars changed (2 pages)
3 April 1995Director's particulars changed (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
7 January 1982Certificate of incorporation (1 page)
7 January 1982Certificate of incorporation (1 page)