Wythenshawe
Manchester
M22 5WL
Director Name | Mr Bruce Dagley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Director Name | Harry Algernon Stiles |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2013(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | BES Trustees Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2013(4 days after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 May 2015) |
Correspondence Address | Five Kings House 1 Queen Street Place London EC4R 1QR |
Director Name | Margaret Hurt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
Website | www.renold.com/ |
---|---|
Telephone | 0161 4375221 |
Telephone region | Manchester |
Registered Address | Renold House Styal Road Wythenshawe Manchester M22 5WL |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
1 at £1 | Renold PLC 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Application to strike the company off the register (3 pages) |
17 December 2014 | Termination of appointment of Margaret Hurt as a director on 26 June 2013 (1 page) |
17 December 2014 | Termination of appointment of Margaret Hurt as a director on 26 June 2013 (1 page) |
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
28 March 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Register(s) moved to registered inspection location (1 page) |
24 March 2014 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
24 March 2014 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
5 April 2013 | Appointment of Bes Trustees Plc as a director on 25 March 2013 (3 pages) |
5 April 2013 | Appointment of Bes Trustees Plc as a director on 25 March 2013 (3 pages) |
21 March 2013 | Incorporation (32 pages) |
21 March 2013 | Incorporation (32 pages) |