HUNTLEIGH RENRAY LIMITED

Register to unlock more data on OkredoRegister

HUNTLEIGH RENRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI006709

Incorporation date

10/05/1966

Size

-

Contacts

Registered address

Registered address

C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine BT52 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1966)
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2015
First Gazette notice for voluntary strike-off
dot icon26/10/2015
Application to strike the company off the register
dot icon12/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Termination of appointment of Christoffer David Erik Franzen as a director on 2015-07-08
dot icon16/07/2015
Appointment of Mr Harnish Mathuradas Hadani as a director on 2015-07-08
dot icon31/03/2015
Appointment of Mr Claes Bronsgaard Pedersen as a director on 2015-03-01
dot icon31/03/2015
Termination of appointment of Robert Nicolaas Wilko Van Den Belt as a director on 2015-03-01
dot icon10/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/09/2014
Satisfaction of charge 4 in full
dot icon26/09/2014
Satisfaction of charge 2 in full
dot icon01/08/2014
Satisfaction of charge 5 in full
dot icon11/06/2014
Appointment of Mr Christoffer David Erik Franzen as a director
dot icon11/06/2014
Appointment of Mr Richard Mark Bloom as a director
dot icon06/05/2014
Termination of appointment of Alexander Myers as a director
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/01/2013
Appointment of Mr Robert Nicolaas Wilko Van Den Belt as a director
dot icon23/01/2013
Termination of appointment of Leif Martensson as a director
dot icon24/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Secretary's details changed for Richard Mark Bloom on 2012-02-09
dot icon10/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/02/2011
Termination of appointment of Geoffrey Cox as a director
dot icon15/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon17/08/2010
Termination of appointment of Carl Berg as a director
dot icon17/08/2010
Appointment of Alexander Walter Myers as a director
dot icon17/08/2010
Termination of appointment of Ulf Fristedt as a director
dot icon17/08/2010
Appointment of Leif Erik Martensson as a director
dot icon17/05/2010
Full accounts made up to 2008-12-31
dot icon18/12/2009
Full accounts made up to 2007-12-31
dot icon25/11/2008
10/10/08
dot icon02/02/2008
Return of allot of shares
dot icon02/02/2008
Not of incr in nom cap
dot icon02/02/2008
Updated mem and arts
dot icon02/02/2008
Resolutions
dot icon15/11/2007
Change of dirs/sec
dot icon15/11/2007
Change of dirs/sec
dot icon25/10/2007
10/10/07 annual return shuttle
dot icon16/07/2007
31/12/06 annual accts
dot icon18/05/2007
Change of dirs/sec
dot icon03/04/2007
Change of dirs/sec
dot icon03/04/2007
Change of dirs/sec
dot icon20/03/2007
Change of dirs/sec
dot icon26/02/2007
Change of dirs/sec
dot icon08/11/2006
10/10/06 annual return shuttle
dot icon06/11/2006
31/12/05 annual accts
dot icon27/11/2005
31/12/04 annual accts
dot icon24/11/2005
10/10/05 annual return shuttle
dot icon07/09/2005
Return of allot of shares
dot icon20/04/2005
Not of incr in nom cap
dot icon20/04/2005
Updated mem and arts
dot icon20/04/2005
Resolutions
dot icon28/10/2004
10/10/04 annual return shuttle
dot icon01/09/2004
31/12/03 annual accts
dot icon30/12/2003
31/12/02 annual accts
dot icon27/10/2003
10/10/03 annual return shuttle
dot icon12/09/2003
Change of dirs/sec
dot icon07/02/2003
Change of dirs/sec
dot icon11/10/2002
10/10/02 annual return shuttle
dot icon07/10/2002
Change of dirs/sec
dot icon25/09/2002
31/12/01 annual accts
dot icon17/06/2002
Change of dirs/sec
dot icon17/06/2002
Change of dirs/sec
dot icon17/06/2002
Change of dirs/sec
dot icon17/06/2002
Change of dirs/sec
dot icon13/06/2002
Resolution to change name
dot icon24/10/2001
10/10/01 annual return shuttle
dot icon26/07/2001
31/12/00 annual accts
dot icon27/10/2000
10/10/00 annual return shuttle
dot icon22/08/2000
31/12/99 annual accts
dot icon15/10/1999
10/10/99 annual return shuttle
dot icon29/07/1999
31/12/98 annual accts
dot icon01/03/1999
Change of dirs/sec
dot icon20/01/1999
Change of dirs/sec
dot icon20/01/1999
Change of dirs/sec
dot icon02/11/1998
10/10/98 annual return shuttle
dot icon14/09/1998
Change of dirs/sec
dot icon17/06/1998
31/12/97 annual accts
dot icon17/06/1998
Change of dirs/sec
dot icon12/05/1998
Change of dirs/sec
dot icon04/11/1997
Particulars of a mortgage charge
dot icon23/10/1997
10/10/97 annual return shuttle
dot icon23/10/1997
Return of allot of shares
dot icon16/09/1997
31/12/96 annual accts
dot icon18/07/1997
Change of dirs/sec
dot icon22/11/1996
Return of allot of shares
dot icon22/11/1996
Pars re con re shares
dot icon20/11/1996
10/10/96 annual return shuttle
dot icon06/08/1996
Not of incr in nom cap
dot icon06/08/1996
Updated articles
dot icon06/08/1996
Resolutions
dot icon31/07/1996
Change of dirs/sec
dot icon31/07/1996
Change of dirs/sec
dot icon29/07/1996
Updated mem and arts
dot icon01/07/1996
31/12/95 annual accts
dot icon25/06/1996
Resolution to change name
dot icon13/10/1995
10/10/95 annual return shuttle
dot icon04/05/1995
31/12/94 annual accts
dot icon11/10/1994
10/10/94 annual return shuttle
dot icon07/10/1994
31/12/93 annual accts
dot icon07/10/1994
Auditor resignation
dot icon24/02/1994
Auditor resignation
dot icon20/01/1994
Return of allot of shares
dot icon16/10/1993
10/10/93 annual return shuttle
dot icon28/05/1993
31/12/92 annual accts
dot icon12/01/1993
Change of dirs/sec
dot icon12/10/1992
10/10/92 annual return form
dot icon20/07/1992
Change of dirs/sec
dot icon24/06/1992
31/12/91 annual accts
dot icon23/01/1992
Return of allot of shares
dot icon18/01/1992
Not of incr in nom cap
dot icon11/01/1992
Updated mem and arts
dot icon05/12/1991
Resolutions
dot icon30/10/1991
31/12/90 annual accts
dot icon30/10/1991
10/10/91 annual return form
dot icon04/07/1991
Mortgage satisfaction
dot icon04/07/1991
Mortgage satisfaction
dot icon24/06/1991
Particulars of a mortgage charge
dot icon16/05/1991
Change of dirs/sec
dot icon17/10/1990
10/10/90 annual return
dot icon16/10/1990
31/12/89 annual accts
dot icon23/01/1990
Sit of register of mems
dot icon23/01/1990
Updated mem and arts
dot icon04/11/1989
Resolutions
dot icon26/10/1989
Sit of register of mems
dot icon19/10/1989
31/12/88 annual accts
dot icon19/10/1989
19/10/89 annual return
dot icon19/10/1989
Change of dirs/sec
dot icon16/10/1989
Change in sit reg add
dot icon14/06/1989
Change of dirs/sec
dot icon18/05/1989
Particulars of a mortgage charge
dot icon03/01/1989
31/12/87 annual accts
dot icon24/09/1988
05/08/88 annual return
dot icon28/04/1988
Not of incr in nom cap
dot icon28/04/1988
Updated mem and arts
dot icon28/04/1988
Resolutions
dot icon01/04/1988
Allotment (cash)
dot icon01/03/1988
Particulars of a mortgage charge
dot icon25/02/1988
Resolutions
dot icon01/02/1988
Allotment (cash)
dot icon17/11/1987
Change of dirs/sec
dot icon04/11/1987
Change of dirs/sec
dot icon03/07/1987
31/12/86 annual accts
dot icon15/04/1987
31/12/86 annual return
dot icon03/03/1987
31/12/84 annual accts
dot icon19/02/1987
31/12/85 annual accts
dot icon18/06/1986
Change in sit reg office
dot icon28/03/1986
Change of dirs/sec
dot icon13/03/1986
Updated mem and arts
dot icon13/03/1986
Resolutions
dot icon12/03/1986
31/12/85 annual return
dot icon08/05/1985
Change of ARD during arp
dot icon22/04/1985
31/12/83 annual accts
dot icon11/12/1984
Change in sit reg office
dot icon10/12/1984
Change of dirs/sec
dot icon15/02/1984
Return of allots (cash)
dot icon01/02/1984
31/12/83 annual return
dot icon01/02/1984
Particulars re directors
dot icon01/02/1984
Particulars re directors
dot icon13/12/1983
Not of incr in nom cap
dot icon28/11/1983
Resolutions
dot icon01/03/1983
31/12/82 annual return
dot icon02/02/1983
Resolutions
dot icon21/01/1983
Letter of approval
dot icon10/11/1982
Return of allots (cash)
dot icon10/11/1982
Memorandum and articles
dot icon10/11/1982
Resolutions
dot icon21/10/1982
Return of allots (cash)
dot icon06/10/1982
Notice of ARD
dot icon04/10/1982
Not of incr in nom cap
dot icon11/06/1982
Particulars of a mortgage charge
dot icon11/11/1981
31/12/81 annual return
dot icon04/02/1981
31/12/80 annual return
dot icon02/01/1980
31/12/79 annual return
dot icon27/12/1979
Situation of reg office
dot icon30/04/1979
Particulars re directors
dot icon10/01/1979
31/12/78 annual return
dot icon18/01/1978
31/12/77 annual return
dot icon05/05/1977
Particulars re directors
dot icon23/03/1977
31/12/76 annual return
dot icon03/06/1976
Not of incr in nom cap
dot icon25/03/1976
Memorandum and articles
dot icon10/03/1976
31/12/75 annual return
dot icon26/02/1976
Return of allots (cash)
dot icon20/02/1976
Resolutions
dot icon08/12/1975
31/12/74 annual return
dot icon17/09/1974
31/12/73 annual return
dot icon23/10/1973
31/12/72 annual return
dot icon23/10/1973
Particulars re directors
dot icon13/09/1972
31/12/71 annual return
dot icon13/09/1972
Particulars re directors
dot icon06/01/1972
31/12/70 annual return
dot icon13/01/1971
Particulars re directors
dot icon30/12/1970
Particulars re directors
dot icon21/12/1970
31/12/69 annual return
dot icon31/07/1969
31/12/68 annual return
dot icon05/04/1968
31/12/67 annual return
dot icon05/04/1968
Particulars re directors
dot icon01/06/1967
Return of allots (cash)
dot icon01/06/1967
Particulars re directors
dot icon26/08/1966
Particulars re directors
dot icon10/05/1966
Situation of reg office
dot icon10/05/1966
Statement of nominal cap
dot icon10/05/1966
Memorandum
dot icon10/05/1966
Articles
dot icon10/05/1966
Decl on compl on incorp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franzen Christoffer David Erik
Director
11/06/2014 - 08/07/2015
34
Mr Julian Dominic Schild
Director
10/04/2002 - 28/02/2007
33
Sokel, Jeremy Nigel
Director
10/05/1966 - 27/09/2002
21
Spiegelberg, Anthony William Assheton
Director
10/05/1966 - 10/04/2002
30
Schild, David Lucien
Director
10/05/1966 - 28/02/2007
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUNTLEIGH RENRAY LIMITED

HUNTLEIGH RENRAY LIMITED is an(a) Active company incorporated on 10/05/1966 with the registered office located at C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine BT52 1NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HUNTLEIGH RENRAY LIMITED?

toggle

HUNTLEIGH RENRAY LIMITED is currently Active. It was registered on 10/05/1966 and dissolved on 19/01/2016.

Where is HUNTLEIGH RENRAY LIMITED located?

toggle

HUNTLEIGH RENRAY LIMITED is registered at C/O Moore Stephens, Waterford House, 32 Lodge Road, Coleraine BT52 1NB.

What does HUNTLEIGH RENRAY LIMITED do?

toggle

HUNTLEIGH RENRAY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HUNTLEIGH RENRAY LIMITED?

toggle

The latest filing was on 19/01/2016: Final Gazette dissolved via voluntary strike-off.