Company NameRenaissance Corporate (Barnet) Limited
Company StatusDissolved
Company Number02722438
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr David Stuart Benn
NationalityBritish
StatusClosed
Appointed16 July 1992(1 month after company formation)
Appointment Duration16 years, 6 months (closed 20 January 2009)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address46 Claremont Crescent
Croxley Green
Rickmansworth
Hertfordshire
WD3 3QR
Director NameWilliam Morgan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(3 years, 7 months after company formation)
Appointment Duration13 years (closed 20 January 2009)
RoleOperations Manager
Correspondence AddressRosebury
The Lincolns
Little Kingshill
Bucks
HP16 0PL
Director NameKenneth John Cotton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 1996)
RoleManagement Consultant
Correspondence AddressWoodlands Higher Commons Lane
Mellor Brook
Blackburn
BB2 7PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£138,665
Cash£11
Current Liabilities£258,141

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
20 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
7 November 2005C/O replacement of liquidation (16 pages)
7 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
19 October 2005S/S cert. Release of liquidator (1 page)
14 December 2004Registered office changed on 14/12/04 from: 1 stroud wood business centre park street frogmore st. Albans hertfordshire AL2 2NJ (1 page)
9 December 2004Statement of affairs (7 pages)
9 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2004Appointment of a voluntary liquidator (1 page)
6 July 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 July 2003Return made up to 12/06/03; full list of members (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 June 2002Return made up to 12/06/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 July 2001Return made up to 12/06/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
10 July 2000Return made up to 12/06/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 February 2000Registered office changed on 17/02/00 from: unit 4 stroud wood business cent frogmore st albans hertfordshire AL2 2NN (1 page)
23 June 1999Return made up to 12/06/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
13 July 1998Return made up to 12/06/98; full list of members (6 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 July 1997Return made up to 12/06/97; no change of members (4 pages)
16 July 1996Return made up to 12/06/96; full list of members (6 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
31 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
27 September 1995Registered office changed on 27/09/95 from: 24 station road new barnet hertfordshire EN5 1QW (1 page)
11 July 1995Ad 13/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 1994Accounts made up to 31 May 1994 (12 pages)
31 May 1994Accounts made up to 31 May 1993 (9 pages)
13 October 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 July 1992Company name changed seadata LIMITED\certificate issued on 03/08/92 (2 pages)
12 June 1992Incorporation (13 pages)