Company NameRoundhouse Renewal Limited
Company StatusDissolved
Company Number02696816
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years, 2 months ago)
Dissolution Date10 February 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Stephen Savage
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 1998)
RoleFund Manager
Correspondence AddressFlat 1 7 Beechcroft Avenue
London
NW11 8BJ
Secretary NameShirley Savage
NationalityBritish
StatusClosed
Appointed01 August 1994(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 10 February 1998)
RoleCS
Correspondence Address12 Cartmel Close
Bury
Lancashire
BL9 8JA
Director NameGregory Philip Phillips
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleArchitect
Correspondence Address6/1 Northwood Hall
Hornsey Lane
London
N6 5PN
Secretary NameMr Nigel Stephen Savage
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 7 Beechcroft Avenue
London
NW11 8BJ
Director NameMr David Leonard Wolfe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleCompany Director (Executive)
Correspondence Address78 South Audley Street
London
Wiy 5ta
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
10 September 1997Application for striking-off (1 page)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 July 1997Registered office changed on 21/07/97 from: c/o halpern & woolf alberton house st.mary's parsonage manchester M3 2WJ (1 page)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
31 March 1996Return made up to 13/03/96; full list of members (6 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 March 1995Return made up to 13/03/95; no change of members
  • 363(287) ‐ Registered office changed on 17/03/95
(4 pages)