Company NameINNO Reno Limited
Company StatusDissolved
Company Number05616784
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven Anthony Jackson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifford Road
Macclesfield
Cheshire
SK11 8QE
Secretary NameMana Heidari - Salmani Jackson
NationalityIranian
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleHouse Wife
Correspondence Address19 Clifford Road
Macclesfield
Cheshire
SK11 8QE
Director NameMr Michael Wardle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 21 January 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Norton Street
Macclesfield
Cheshire
SK10 1GA

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at 1Michael Wardle
50.00%
Ordinary
2.5k at 1Steven Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£11,320
Current Liabilities£62,417

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
15 October 2013Liquidators' statement of receipts and payments to 12 August 2013 (11 pages)
15 October 2013Liquidators statement of receipts and payments to 12 August 2013 (11 pages)
12 October 2012Liquidators' statement of receipts and payments to 12 August 2012 (11 pages)
12 October 2012Liquidators statement of receipts and payments to 12 August 2012 (11 pages)
9 September 2010Appointment of a voluntary liquidator (1 page)
9 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 July 2010Registered office address changed from 2 Statham Court, Statham Street Macclesfield Cheshire SK11 6XN on 16 July 2010 (1 page)
9 November 2009Director's details changed for Steven Anthony Jackson on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael Wardle on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael Wardle on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 5,002
(6 pages)
9 November 2009Director's details changed for Steven Anthony Jackson on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 5,002
(6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
20 February 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
31 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 December 2007Particulars of contract relating to shares (4 pages)
11 December 2007Ad 29/11/07--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Return made up to 09/11/06; full list of members (3 pages)
21 March 2006Particulars of contract relating to shares (4 pages)
21 March 2006Ad 24/02/06--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
6 March 2006New director appointed (1 page)
9 November 2005Incorporation (10 pages)