RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03907021

Incorporation date

13/01/2000

Size

Full

Contacts

Registered address

Registered address

A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon30/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2011
First Gazette notice for compulsory strike-off
dot icon10/12/2008
Appointment Terminated Director and Secretary ian selby
dot icon09/12/2008
Memorandum and Articles of Association
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Director and secretary appointed arvinder walia
dot icon09/12/2008
Appointment Terminated Director gavin gracie
dot icon09/12/2008
Director appointed ringo daisley francis
dot icon08/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2008
Secretary appointed mr ian robert selby
dot icon19/06/2008
Director appointed mr ian robert selby
dot icon19/06/2008
Director appointed mr gavin hugh gracie
dot icon10/03/2008
Appointment Terminated Director ringo francis
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/02/2008
Full accounts made up to 2006-08-31
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
Return made up to 14/01/08; full list of members
dot icon22/05/2007
Return made up to 14/01/07; full list of members
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon19/07/2006
Return made up to 14/01/06; full list of members
dot icon05/04/2006
Registered office changed on 06/04/06 from: 8-10 cropper row alton road ross on wye herefordshire HR9 5LA
dot icon14/02/2006
Accounting reference date extended from 28/02/06 to 31/08/06
dot icon28/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon14/09/2005
New secretary appointed;new director appointed
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Secretary resigned
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon07/09/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Registered office changed on 23/08/05 from: 4 cropper row alton road ross on wye herfordshire HR9 5NG
dot icon22/08/2005
Secretary's particulars changed
dot icon22/08/2005
Director's particulars changed
dot icon10/01/2005
Return made up to 14/01/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2004-02-28
dot icon17/02/2004
Return made up to 14/01/04; full list of members
dot icon17/02/2004
Director's particulars changed
dot icon16/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon06/03/2003
Registered office changed on 07/03/03 from: 13X shrub hill ind estae shrub hill rd worcester worcestershire WR4 9EL
dot icon03/03/2003
Return made up to 14/01/03; full list of members
dot icon03/03/2003
Director's particulars changed
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
Secretary resigned
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon07/12/2002
Registered office changed on 08/12/02 from: 16 north road cardiff south glamorgan CF10 3DY
dot icon21/08/2002
Particulars of mortgage/charge
dot icon24/02/2002
Return made up to 14/01/02; full list of members
dot icon24/02/2002
Director's particulars changed
dot icon08/08/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/02/2001
Return made up to 14/01/01; full list of members
dot icon31/10/2000
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon25/04/2000
Particulars of mortgage/charge
dot icon08/03/2000
Registered office changed on 09/03/00 from: c/o levy blair treasure house 19-21 hatton garden london, EC1N 8BA
dot icon08/03/2000
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
New secretary appointed
dot icon13/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
See more events →

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Tracy Gethin
Director
23/02/2000 - 15/08/2005
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/01/2000 - 13/01/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/01/2000 - 13/01/2000
36021
Francis, Ringo Daisley, Mr.
Director
26/11/2008 - Present
39
Francis, Ringo Daisley, Mr.
Director
16/08/2005 - 22/02/2008
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED

RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 13/01/2000 with the registered office located at A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED?

toggle

RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED is currently Dissolved. It was registered on 13/01/2000 and dissolved on 30/05/2011.

Where is RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED located?

toggle

RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED is registered at A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire AL9 7JE.

What does RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED do?

toggle

RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via compulsory strike-off.