Company NameJohn Renwick Industrial Consultant Limited
Company StatusDissolved
Company Number02774812
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NamesFigureissue Limited and Union Cordage Limited

Business Activity

Section CManufacturing
SIC 1752Manufacture cordage, rope, twine & netting
SIC 13940Manufacture of cordage, rope, twine and netting
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Keith Kershaw
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(1 month after company formation)
Appointment Duration18 years, 2 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Harefield Drive
Heywood
Lancashire
OL10 1RN
Director NameJohn Renwick
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(1 month after company formation)
Appointment Duration18 years, 2 months (closed 22 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElton Lodge
Mizpah Grove
Bury
Lancs
BL8 2SD
Director NameSusan Winifred Renwick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(1 month after company formation)
Appointment Duration18 years, 2 months (closed 22 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressElton Lodge
Mizpah Grove
Bury
Lancashire
BL8 2SD
Secretary NameSusan Winifred Renwick
NationalityBritish
StatusClosed
Appointed19 January 1993(1 month after company formation)
Appointment Duration18 years, 2 months (closed 22 March 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressElton Lodge
Mizpah Grove
Bury
Lancashire
BL8 2SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£36,425
Cash£38,902
Current Liabilities£5,131

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 3
(5 pages)
21 December 2009Director's details changed for John Renwick on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Kenneth Keith Kershaw on 18 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 3
(5 pages)
21 December 2009Director's details changed for John Renwick on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Susan Winifred Renwick on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Susan Winifred Renwick on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Kenneth Keith Kershaw on 18 December 2009 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
17 April 2009Registered office changed on 17/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
26 November 2008Company name changed union cordage LIMITED\certificate issued on 26/11/08 (2 pages)
26 November 2008Company name changed union cordage LIMITED\certificate issued on 26/11/08 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 18/12/07; full list of members (3 pages)
9 January 2008Return made up to 18/12/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
11 March 2007Registered office changed on 11/03/07 from: 13 hornby street heywood lancashire OL10 1AA (1 page)
15 January 2007Return made up to 18/12/06; full list of members (7 pages)
15 January 2007Return made up to 18/12/06; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 February 2006Return made up to 18/12/05; full list of members (7 pages)
27 February 2006Return made up to 18/12/05; full list of members (7 pages)
18 August 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(7 pages)
18 August 2005Return made up to 18/12/04; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 March 2005Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 March 2005Ad 01/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 January 2004Return made up to 18/12/03; full list of members (7 pages)
18 January 2004Return made up to 18/12/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 18/12/02; full list of members (7 pages)
9 January 2003Return made up to 18/12/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 18/12/00; full list of members (7 pages)
9 January 2001Return made up to 18/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 18/12/99; full list of members (7 pages)
12 January 2000Return made up to 18/12/99; full list of members (7 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 December 1998Return made up to 18/12/98; full list of members (6 pages)
10 December 1998Return made up to 18/12/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 December 1997Return made up to 18/12/97; full list of members (6 pages)
17 December 1997Return made up to 18/12/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 January 1997Return made up to 18/12/96; full list of members (6 pages)
20 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 March 1996Return made up to 18/12/95; full list of members (6 pages)
5 March 1996Return made up to 18/12/95; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)