Company NameJ.J. Renders (Consultancy) Limited
Company StatusDissolved
Company Number03387236
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NameSpeed 6402 Limited

Business Activity

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

Directors

Director NameJohannes Josephus Laurentius Maria Renders
Date of BirthDecember 1942 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed15 August 1997(2 months after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleConsultant
Correspondence AddressHighlands 11 Holly Road South
Wilmslow
Cheshire
SK9 1NG
Secretary NameHelen Renders
NationalityBritish
StatusClosed
Appointed15 August 1997(2 months after company formation)
Appointment Duration8 years, 5 months (closed 10 January 2006)
RoleCompany Director
Correspondence AddressHighlands 11 Holly Road South
Wilmslow
Cheshire
SK9 1NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge
Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Application for striking-off (1 page)
26 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
9 July 2004Return made up to 16/06/04; full list of members (6 pages)
6 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
19 July 2003Return made up to 16/06/03; full list of members (6 pages)
30 September 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
26 July 2001Return made up to 16/06/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 July 2000Return made up to 16/06/00; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 July 1999Return made up to 16/06/99; no change of members
  • 363(287) ‐ Registered office changed on 12/07/99
(4 pages)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
9 July 1998Return made up to 16/06/98; full list of members (6 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1997Company name changed speed 6402 LIMITED\certificate issued on 29/08/97 (2 pages)
28 August 1997Registered office changed on 28/08/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 June 1997Incorporation (21 pages)