Company NameRenovations Northwest Limited
Company StatusDissolved
Company Number05904897
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameBrian Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(1 day after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleCo Director
Correspondence Address137 Moor Lane
Salford
Lancashire
M7 3GB
Secretary NameRhona Jones
NationalityBritish
StatusClosed
Appointed15 August 2006(1 day after company formation)
Appointment Duration3 years, 10 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address59 Melton Road
Crumpsall
Lancashire
M8 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£18,936
Current Liabilities£20,936

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2008Return made up to 14/08/08; full list of members (3 pages)
12 November 2008Return made up to 14/08/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 May 2008Accounting reference date shortened from 31/08/2007 to 30/08/2007 (1 page)
27 May 2008Accounting reference date shortened from 31/08/2007 to 30/08/2007 (1 page)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 November 2007Return made up to 14/08/07; full list of members (2 pages)
20 November 2007Return made up to 14/08/07; full list of members (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Registered office changed on 24/08/06 from: c/o haffner hoff & co 3RD floor manchester house 86 princess street, manchester lancs M1 6NP (1 page)
24 August 2006Registered office changed on 24/08/06 from: c/o haffner hoff & co 3RD floor manchester house 86 princess street, manchester lancs M1 6NP (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
14 August 2006Incorporation (9 pages)
14 August 2006Incorporation (9 pages)