Company NameRenold Pension Trustees Limited
Company StatusDissolved
Company Number08455969
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHelen Byrne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameMr Bruce Dagley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameHarry Algernon Stiles
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed21 March 2013(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameBES Trustees Plc (Corporation)
StatusClosed
Appointed25 March 2013(4 days after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2015)
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QR
Director NameMargaret Hurt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL

Contact

Websitewww.renold.com/
Telephone0161 4375221
Telephone regionManchester

Location

Registered AddressRenold House
Styal Road
Wythenshawe
Manchester
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Renold PLC
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
5 January 2015Application to strike the company off the register (3 pages)
5 January 2015Application to strike the company off the register (3 pages)
17 December 2014Termination of appointment of Margaret Hurt as a director on 26 June 2013 (1 page)
17 December 2014Termination of appointment of Margaret Hurt as a director on 26 June 2013 (1 page)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(8 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(8 pages)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Register(s) moved to registered inspection location (1 page)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Register(s) moved to registered inspection location (1 page)
24 March 2014Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page)
24 March 2014Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page)
5 April 2013Appointment of Bes Trustees Plc as a director on 25 March 2013 (3 pages)
5 April 2013Appointment of Bes Trustees Plc as a director on 25 March 2013 (3 pages)
21 March 2013Incorporation (32 pages)
21 March 2013Incorporation (32 pages)