Company NameRennab Limited
DirectorsStuart James Crossley and Christopher Giles Martin
Company StatusDissolved
Company Number03420069
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Previous NamesBanner Homes (Marbella) Limited and Greenlife Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Secretary NameChristopher Giles Martin
NationalityBritish
StatusCurrent
Appointed24 January 1999(1 year, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleChartered Accountant
Correspondence Address8 The Laurels
Stadhampton
Oxford
Oxfordshire
OX44 7XP
Director NameChristopher Giles Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 12 months
RoleChartered Accountant
Correspondence Address8 The Laurels
Stadhampton
Oxford
Oxfordshire
OX44 7XP
Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(5 months after company formation)
Appointment Duration12 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address44 Parish Piece
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SP
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(5 months after company formation)
Appointment Duration12 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusResigned
Appointed15 January 1998(5 months after company formation)
Appointment Duration12 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,514,000
Gross Profit£1,883,000
Net Worth£6,136,000
Cash£2,904,000

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
11 May 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Registered office changed on 08/05/03 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
30 April 2003Appointment of a voluntary liquidator (1 page)
23 April 2003Resignation of a liquidator (1 page)
26 October 2002Registered office changed on 26/10/02 from: 35 wycombe end beaconsfield buckinghamshire HP9 1LZ (1 page)
24 October 2002Declaration of solvency (3 pages)
24 October 2002Appointment of a voluntary liquidator (1 page)
24 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2002Full accounts made up to 31 March 2001 (20 pages)
2 October 2001Return made up to 15/08/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
8 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Full accounts made up to 31 March 1999 (16 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
15 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: riverside house riverside holtspur lane wooburn green high wycombe buckinghamshire HP10 0AU (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
17 September 1998Return made up to 15/08/98; full list of members (9 pages)
2 April 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998Registered office changed on 04/02/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Ad 15/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1998New secretary appointed;new director appointed (3 pages)
14 January 1998Company name changed ibis (368) LIMITED\certificate issued on 14/01/98 (2 pages)
15 August 1997Incorporation (36 pages)