Company NameRennie Evans Accounting Services Limited
Company StatusDissolved
Company Number03615342
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Rennie Graham Evans
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHazelwall Farm Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameMr Stephen George Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Hartford Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5JY
Secretary NameMr Rennie Graham Evans
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHazelwall Farm Pexhill Road
Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameMr Jeffrey Miller Barber
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Highcroft
Gee Cross
Hyde
Cheshire
SK14 5LE
Director NameMark John Evans
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2004)
RoleChartered Accountant
Correspondence Address7 Bewley Court
Chester
Cheshire
CH3 5XY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 3e No 1 Portland Street
Manchester
M1 3BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,458
Cash£1,470
Current Liabilities£34,247

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Completion of winding up (1 page)
18 December 2008Order of court to wind up (1 page)
2 October 2008Return made up to 13/08/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
11 April 2007Full accounts made up to 30 April 2005 (15 pages)
13 March 2007Director's particulars changed (1 page)
20 December 2006Registered office changed on 20/12/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Return made up to 13/08/06; full list of members (7 pages)
5 September 2005Full accounts made up to 30 April 2004 (17 pages)
19 August 2005Return made up to 13/08/05; full list of members (7 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
4 October 2004Director resigned (1 page)
23 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Full accounts made up to 30 April 2003 (18 pages)
23 August 2003Return made up to 13/08/03; full list of members (7 pages)
27 April 2003Amended full accounts made up to 30 April 2002 (17 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 September 2001Director resigned (1 page)
14 September 2001Return made up to 13/08/01; full list of members (7 pages)
3 August 2001Particulars of mortgage/charge (4 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 September 2000Return made up to 13/08/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
13 October 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Registered office changed on 22/02/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
22 February 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998New director appointed (2 pages)
13 August 1998Incorporation (18 pages)