Salfords
Redhill
Surrey
RH1 5EG
Director Name | Mr Michael John McDonough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cathedral Close Dukinfield Cheshire SK16 5RN |
Director Name | Leonard Evans |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 April 1993) |
Role | Sugar Merchant |
Correspondence Address | 59 Airthrey Avenue Glasgow Lanarkshire G14 9LY Scotland |
Director Name | Mr Nigel Mervyn Sanders |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 July 1992) |
Role | Sugar Merchant |
Correspondence Address | 11 Holne Chase London N2 0PQ |
Director Name | Mr Patrick George Ridgwell |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(67 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 August 2005) |
Role | Sugar Merchant |
Country of Residence | England |
Correspondence Address | 84 Hall Lane Upminster Essex RM14 1AQ |
Director Name | Alan William Petford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 1990) |
Role | Sugar Merchant |
Correspondence Address | 5 Park Avenue Solihull West Midlands B91 3EJ |
Secretary Name | Michael John Kedwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(67 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 1989) |
Role | Company Director |
Correspondence Address | 78 Wellington Road Edgbaston Birmingham West Midlands B15 2ET |
Secretary Name | James Richmond |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 1989(68 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 23 Gleneagles Court Whitburn West Lothian EH47 8PG Scotland |
Director Name | Mr Christopher Owen Thomas |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(71 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Woodlands Road London SW13 0JZ |
Director Name | James Richmond |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 June 1993(72 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2003) |
Role | Sugar Merchant |
Correspondence Address | 23 Gleneagles Court Whitburn West Lothian EH47 8PG Scotland |
Director Name | Mr Peter Charles William Green |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(72 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 35 St Georges Crescent Droitwich Worcestershire WR9 8BX |
Secretary Name | Simon Gregory Barrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 11 Connaught Gardens Berkhamsted Hertfordshire HP4 1SF |
Director Name | Mr Gavin David Withers |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(84 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversleigh Road Barnet Hertfordshire EN5 1NE |
Director Name | Mr John Frederick Gibson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard House Dipley Road Hartley Witney Hook RG27 8JP |
Director Name | Mr Lee Mark Camfield |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(84 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterloo Farm Mill Lane Wingrave Buckinghamshire HP22 4PH |
Secretary Name | Mr Gavin David Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(84 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eversleigh Road Barnet Hertfordshire EN5 1NE |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberlyn Charlestown Fyfe KY11 3DP Scotland |
Registered Address | C/O Biggart Baillie No2 Lochrin Street 96 Fountainbridge Edinburgh Eh3 9qa EH2 3AP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
74.2k at £1 | Renshawnapier LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2015 | Return of final meeting of voluntary winding up (9 pages) |
30 March 2012 | Resolutions
|
20 March 2012 | Statement by directors (1 page) |
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital on 20 March 2012
|
20 March 2012 | Solvency statement dated 19/03/12 (1 page) |
20 September 2011 | Accounts made up to 31 December 2010 (7 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Termination of appointment of Stephen Heslop as a director (1 page) |
23 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
28 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
24 July 2009 | Appointment terminated director lee camfield (1 page) |
24 July 2009 | Director appointed michael mcdonough (2 pages) |
8 August 2008 | Accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
9 July 2008 | Location of debenture register (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from no. 2 lochrin square 96 fountainbridge edinburgh midlothian EH3 9QA (1 page) |
9 July 2008 | Location of register of members (1 page) |
9 June 2008 | Appointment terminated director john gibson (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
30 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | New director appointed (3 pages) |
9 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
27 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
22 September 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 September 2005 | Full accounts made up to 3 April 2005 (12 pages) |
15 September 2005 | Full accounts made up to 3 April 2005 (12 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (3 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
9 February 2005 | Full accounts made up to 28 March 2004 (13 pages) |
9 October 2004 | Return made up to 02/07/04; full list of members
|
26 August 2004 | Registered office changed on 26/08/04 from: 23 gleneagles court whitburn west lothian EH47 8PG (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
25 November 2003 | Auditor's resignation (1 page) |
27 August 2003 | Return made up to 02/07/03; full list of members
|
28 July 2003 | New secretary appointed (2 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 August 2002 | Auditor's resignation (1 page) |
12 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
11 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
17 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
4 July 2000 | Return made up to 02/07/00; full list of members
|
7 January 2000 | Full accounts made up to 3 April 1999 (12 pages) |
7 January 2000 | Full accounts made up to 3 April 1999 (12 pages) |
12 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
26 April 1999 | Director's particulars changed (1 page) |
31 January 1999 | Full accounts made up to 28 March 1998 (12 pages) |
4 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 29 March 1997 (12 pages) |
14 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 1 April 1996 (12 pages) |
12 February 1997 | Full accounts made up to 1 April 1996 (12 pages) |
19 June 1996 | Return made up to 02/07/96; no change of members (4 pages) |
21 June 1995 | Return made up to 02/07/95; full list of members (6 pages) |