Company NameRencot Limited
DirectorsMohinder Kaur and Stephen Farrell
Company StatusDissolved
Company Number02577951
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMohinder Kaur
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleClothes Manufacturer
Correspondence Address14 Manway Close
Handsworth Wood
Birmingham
West Midlands
B20 1DP
Secretary NameMohinder Kaur
NationalityBritish
StatusCurrent
Appointed04 August 1993(2 years, 6 months after company formation)
Appointment Duration30 years, 9 months
RoleClothes Manufacturer
Correspondence Address14 Manway Close
Handsworth Wood
Birmingham
West Midlands
B20 1DP
Director NameStephen Farrell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(9 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address1 Spring Crescent
Cradley Heath
West Midlands
B64 7LL
Secretary NameMalkit Sander
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years after company formation)
Appointment Duration6 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address14 Manway Close
Handsworth Wood
Birmingham
West Midlands
B20 1DP
Director NameBaljit Kaur
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed23 March 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address8 Spouthouse Lane
Birmingham
B43 5PU
Director NameMr Malkit Singh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed12 October 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Manway Close
Handsworth Wood
Birmingham
West Midlands
B20 1DP
Director NameStephen Farrell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address1 Spring Crescent
Cradley Heath
West Midlands
B64 7LL

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,343,728
Gross Profit£292,291
Net Worth£135,163
Cash£12,661
Current Liabilities£490,994

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 July 2006Dissolved (1 page)
7 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
18 April 2005S/S cert release of liquidator (1 page)
8 April 2005C/O replacement of liquidator (4 pages)
8 April 2005Notice of ceasing to act as a voluntary liquidator (1 page)
8 April 2005Appointment of a voluntary liquidator (1 page)
1 February 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
8 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
29 January 2002Liquidators statement of receipts and payments (5 pages)
20 February 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Statement of affairs (6 pages)
29 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2001Registered office changed on 26/01/01 from: first floor dhillon house 48 constitution hill hockley birmingham west midlands B19 3JT (1 page)
27 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
1 March 2000Return made up to 29/01/99; full list of members (6 pages)
1 March 2000Return made up to 29/01/00; full list of members (6 pages)
7 June 1999Full accounts made up to 31 January 1998 (10 pages)
8 May 1998Return made up to 29/01/98; full list of members (6 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Director's particulars changed (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 91 soho hill hockley birmingham B19 1AY (1 page)
23 June 1997Accounts for a small company made up to 31 January 1996 (10 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 09/01/97; no change of members (4 pages)
12 May 1996Return made up to 29/01/96; no change of members (4 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 June 1995Registered office changed on 20/06/95 from: c/o jeeves & co bilga court 392 bearwood road smethwick warley west midlands B66 4EX (1 page)
21 March 1995Return made up to 29/01/95; full list of members (6 pages)
28 November 1994Director resigned;new director appointed (2 pages)
12 August 1993Secretary resigned;new secretary appointed (2 pages)
29 March 1993New director appointed (2 pages)
11 March 1993Secretary's particulars changed (2 pages)