RENCOL TOLERANCE RINGS (JAPAN) LIMITED

Register to unlock more data on OkredoRegister

RENCOL TOLERANCE RINGS (JAPAN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00942692

Incorporation date

20/11/1968

Size

Full

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St. Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1968)
dot icon15/03/2012
Final Gazette dissolved following liquidation
dot icon15/12/2011
Return of final meeting in a members' voluntary winding up
dot icon17/08/2011
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2011-08-17
dot icon17/08/2011
Declaration of solvency
dot icon17/08/2011
Appointment of a voluntary liquidator
dot icon17/08/2011
Resolutions
dot icon07/07/2011
Appointment of Mr Philip Edward Moore as a director
dot icon07/07/2011
Appointment of Mr Alun Roy Oxenham as a director
dot icon07/07/2011
Termination of appointment of Peter Hindle as a director
dot icon07/07/2011
Termination of appointment of Thomas Kinisky as a director
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2009-12-31
dot icon09/06/2010
Director's details changed for Peter Hindle on 2010-06-08
dot icon05/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon23/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon23/02/2010
Full accounts made up to 2008-12-31
dot icon13/07/2009
Full accounts made up to 2007-12-31
dot icon23/03/2009
Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon25/02/2009
Director appointed peter hindle
dot icon25/02/2009
Appointment Terminated Director roland lazard
dot icon21/08/2008
Director's Change of Particulars / thomas kinisky / 05/08/2008 / HouseName/Number was: , now: 33; Street was: 8365 wembley court, now: floral street; Area was: cahgrin falls, now: ; Post Town was: ohio, now: shrewsbury; Region was: 44023, now: massachusetts; Country was: united states, now: united states of america
dot icon03/04/2008
Director appointed roland lazard
dot icon03/04/2008
Return made up to 01/03/08; full list of members
dot icon01/04/2008
Appointment Terminated Director mark dixon
dot icon01/04/2008
Appointment Terminated Director william wilson
dot icon01/04/2008
Appointment Terminated Secretary martyn powell
dot icon01/04/2008
Appointment Terminated Director david white
dot icon01/04/2008
Registered office changed on 01/04/2008 from amber way halesowen west midlands B62 8WG
dot icon01/04/2008
Secretary appointed alun roy oxenham
dot icon01/04/2008
Director appointed thomas gerard kinisky
dot icon16/01/2008
Director's particulars changed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 01/03/07; full list of members
dot icon05/12/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon04/12/2006
New director appointed
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Secretary resigned;director resigned
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Full accounts made up to 2006-04-30
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-04-30
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Return made up to 01/03/05; full list of members
dot icon07/09/2004
Full accounts made up to 2004-04-30
dot icon04/06/2004
Full accounts made up to 2003-04-30
dot icon02/06/2004
Director resigned
dot icon02/06/2004
Director resigned
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed;new director appointed
dot icon04/03/2004
Return made up to 01/03/04; full list of members
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Secretary resigned;director resigned
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon13/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon11/04/2003
Return made up to 01/03/03; full list of members
dot icon24/10/2002
Full accounts made up to 2002-04-30
dot icon04/04/2002
Return made up to 01/03/02; full list of members
dot icon22/06/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon22/06/2001
Registered office changed on 22/06/01 from: old drummers house 18 northcroft lane newbury berkshire RG14 1BU
dot icon11/04/2001
New secretary appointed
dot icon11/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
Return made up to 01/03/01; full list of members
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Auditor's resignation
dot icon27/03/2001
Declaration of assistance for shares acquisition
dot icon08/03/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Particulars of mortgage/charge
dot icon01/03/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon06/02/2001
New director appointed
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
New director appointed
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
Secretary resigned;director resigned
dot icon31/03/2000
Return made up to 01/03/00; full list of members
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Return made up to 01/03/99; no change of members
dot icon08/09/1998
Resolutions
dot icon03/04/1998
Certificate of change of name
dot icon23/03/1998
Return made up to 01/03/98; full list of members
dot icon20/03/1998
Accounts made up to 1997-12-31
dot icon08/05/1997
Accounts made up to 1996-12-31
dot icon17/03/1997
Return made up to 01/03/97; no change of members
dot icon17/03/1997
Secretary's particulars changed;director's particulars changed
dot icon04/06/1996
Accounts made up to 1995-12-31
dot icon01/05/1996
Director resigned
dot icon27/03/1996
Return made up to 01/03/96; no change of members
dot icon16/03/1995
Accounts made up to 1994-12-31
dot icon10/03/1995
Return made up to 01/03/95; full list of members
dot icon10/03/1995
Registered office changed on 10/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Accounts made up to 1993-12-31
dot icon07/04/1994
Return made up to 01/03/94; no change of members
dot icon11/06/1993
Accounts made up to 1992-12-31
dot icon12/03/1993
Accounts made up to 1991-12-31
dot icon11/03/1993
Return made up to 01/03/93; no change of members
dot icon11/03/1992
Return made up to 01/03/92; full list of members
dot icon28/01/1992
Accounts made up to 1990-12-31
dot icon28/01/1992
Resolutions
dot icon27/09/1991
Certificate of change of name
dot icon31/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1991
Return made up to 23/03/90; no change of members
dot icon17/03/1991
Return made up to 01/03/91; no change of members
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Full accounts made up to 1988-12-31
dot icon11/12/1989
Return made up to 31/03/89; full list of members
dot icon05/12/1988
Director resigned
dot icon30/11/1988
New director appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from: steel house bristol road gloucester GL1 5TF
dot icon17/10/1988
Declaration of satisfaction of mortgage/charge
dot icon14/09/1988
Full accounts made up to 1987-12-31
dot icon22/07/1988
Return made up to 05/05/88; full list of members
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 08/05/87; full list of members
dot icon27/12/1986
Full accounts made up to 1985-12-31
dot icon18/07/1986
Return made up to 08/05/86; full list of members
dot icon20/11/1968
Miscellaneous
dot icon20/11/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Jonathan Charles
Director
19/03/2004 - 15/11/2006
95
Winters, Geoffrey David
Director
11/01/2001 - 23/12/2003
67
Oxenham, Alun Roy
Secretary
03/03/2008 - Present
243
Cook, Jonathan Charles
Secretary
19/03/2004 - 15/11/2006
38
Powell, Martyn Richard
Secretary
15/11/2006 - 03/03/2008
60

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 RENCOL TOLERANCE RINGS (JAPAN) LIMITED

RENCOL TOLERANCE RINGS (JAPAN) LIMITED is an(a) Dissolved company incorporated on 20/11/1968 with the registered office located at Tower Bridge House, St. Katharines Way, London E1W 1DD. 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 RENCOL TOLERANCE RINGS (JAPAN) LIMITED?

toggle

RENCOL TOLERANCE RINGS (JAPAN) LIMITED is currently Dissolved. It was registered on 20/11/1968 and dissolved on 15/03/2012.

Where is RENCOL TOLERANCE RINGS (JAPAN) LIMITED located?

toggle

RENCOL TOLERANCE RINGS (JAPAN) LIMITED is registered at Tower Bridge House, St. Katharines Way, London E1W 1DD.

What is the latest filing for RENCOL TOLERANCE RINGS (JAPAN) LIMITED?

toggle

The latest filing was on 15/03/2012: Final Gazette dissolved following liquidation.