Manchester
M2 3AW
Secretary Name | Mr Rennie Graham Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Mr Stephen George Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Hartford Avenue Heaton Chapel Stockport Cheshire SK4 5JY |
Director Name | Mark John Evans |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2004) |
Role | Director & Chartered Accountan |
Correspondence Address | 7 Bewley Court Chester Cheshire CH3 5XY Wales |
Director Name | Gregory Stephen Mann |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 2001) |
Role | Independent Financial Advisor |
Correspondence Address | 30 Bryn Rhedyn Southsea Wrexham Clwyd LL11 6PU Wales |
Director Name | Mr Peter Anthony Rees Matthews |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 January 2001) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Gwernheylod Cottage Argoed Lane Overton Wrexham Clwyd LL13 0HH Wales |
Director Name | Mr Jeffrey Miller Barber |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Highcroft Gee Cross Hyde Cheshire SK14 5LE |
Director Name | Mark John Evans |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 7 Bewley Court Chester Cheshire CH3 5XY Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
10k at £1 | Rennie Evans (Holdings) LTD 98.04% Preference |
---|---|
200 at £1 | Rennie Evans (Holdings) LTD 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,666 |
Cash | £99 |
Current Liabilities | £34,386 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
30 June 2005 | Delivered on: 6 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 August 2001 | Delivered on: 29 August 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
17 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
24 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
17 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
8 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
1 October 2018 | Director's details changed for Mr Rennie Graham Evans on 1 October 2018 (2 pages) |
1 October 2018 | Secretary's details changed for Mr Rennie Graham Evans on 1 October 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
24 January 2018 | Director's details changed for Mr Rennie Graham Evans on 24 January 2018 (2 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 December 2012 | Registered office address changed from C/O Rocg Prospero Consulting Ltd No 1 Portland Street Manchester M1 3BE England on 30 December 2012 (1 page) |
30 December 2012 | Registered office address changed from C/O Rocg Prospero Consulting Ltd No 1 Portland Street Manchester M1 3BE England on 30 December 2012 (1 page) |
16 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 20 March 2010 (1 page) |
20 March 2010 | Registered office address changed from 26 Pall Mall Manchester M2 1JR United Kingdom on 20 March 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from suite 3E no 1 portland street manchester M1 3BE (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from suite 3E no 1 portland street manchester M1 3BE (1 page) |
16 September 2009 | Appointment terminated director stephen jones (1 page) |
16 September 2009 | Appointment terminated director stephen jones (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Location of register of members (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 13/08/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
12 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
8 December 2004 | Full accounts made up to 30 April 2004 (18 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 13/08/04; full list of members
|
24 August 2004 | Return made up to 13/08/04; full list of members
|
2 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
2 September 2003 | Full accounts made up to 30 April 2003 (17 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
8 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
8 February 2003 | Full accounts made up to 30 April 2002 (19 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (16 pages) |
29 August 2001 | Particulars of mortgage/charge (7 pages) |
29 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 13/08/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
24 August 2000 | Return made up to 13/08/00; full list of members
|
24 August 2000 | Return made up to 13/08/00; full list of members
|
29 June 2000 | Full accounts made up to 30 April 1999 (6 pages) |
29 June 2000 | Full accounts made up to 30 April 1999 (6 pages) |
9 November 1999 | Ad 03/11/99--------- £ si 99@1=99 £ ic 10101/10200 (2 pages) |
9 November 1999 | Ad 03/11/99--------- £ si 99@1=99 £ ic 10101/10200 (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 13/08/99; full list of members
|
12 August 1999 | Return made up to 13/08/99; full list of members
|
9 June 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
9 June 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
27 April 1999 | Company name changed rennie evans financial services LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed rennie evans financial services LIMITED\certificate issued on 28/04/99 (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
15 December 1998 | Ad 09/12/98--------- £ si 10099@1=10099 £ ic 2/10101 (2 pages) |
15 December 1998 | Ad 09/12/98--------- £ si 10099@1=10099 £ ic 2/10101 (2 pages) |
9 December 1998 | Resolutions
|
9 December 1998 | Resolutions
|
9 December 1998 | £ nc 1000/51000 02/12/98 (1 page) |
9 December 1998 | £ nc 1000/51000 02/12/98 (1 page) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (2 pages) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Secretary resigned (2 pages) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
13 August 1998 | Incorporation (17 pages) |
13 August 1998 | Incorporation (17 pages) |