Company NameRenkol Limited
DirectorDenise Cope
Company StatusDissolved
Company Number02864802
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameDenise Cope
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address2 Bronte Close
Galley Common
Nuneaton
Warwickshire
CV10 9RA
Secretary NameCarole Louise Wilkinson
NationalityBritish
StatusCurrent
Appointed25 November 1994(1 year, 1 month after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address12 Roland Avenue
Coventry
Warwickshire
CV6 4HR
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameWilfred Clifford Clare
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 02 February 1994)
RoleCompany Director
Correspondence Address18 Chartwell Drive
Cheswick Green
Solihull
West Midlands
B90 4JZ

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 9AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 October 1996Dissolved (1 page)
5 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
28 March 1995Registered office changed on 28/03/95 from: unit 13 shilton industrial estate shilton lane coventry CV7 9QL (1 page)
24 March 1995Appointment of a voluntary liquidator (2 pages)
24 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)