Company NameIAN Renshaw (Sundries) Limited
Company StatusDissolved
Company Number03104606
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kenneth John Bradshaw
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(1 day after company formation)
Appointment Duration8 years, 7 months (closed 11 May 2004)
RoleWholesale Florist
Country of ResidenceEngland
Correspondence Address6 Belfry Drive
Tytherington
Macclesfield
Cheshire
SK10 2YD
Director NameMr Kenneth William Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(1 day after company formation)
Appointment Duration8 years, 7 months (closed 11 May 2004)
RoleWholesale Florist
Country of ResidenceEngland
Correspondence Address10 Albert Road
Wilmslow
Cheshire
SK9 5HT
Secretary NameMr Kenneth William Hall
NationalityBritish
StatusClosed
Appointed22 September 1995(1 day after company formation)
Appointment Duration8 years, 7 months (closed 11 May 2004)
RoleWholesale Florist
Country of ResidenceEngland
Correspondence Address10 Albert Road
Wilmslow
Cheshire
SK9 5HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnits A28-34
New Smithfield Market
Manchester
M11 2WW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Return made up to 21/09/02; full list of members (7 pages)
28 June 2002Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 February 2001Return made up to 21/09/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 March 2000Return made up to 21/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 November 1998Return made up to 21/09/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1997Return made up to 21/09/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 December 1996Return made up to 21/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995Ad 02/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 September 1995Secretary resigned;new director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 September 1995Incorporation (20 pages)