RENOAK LIMITED

Register to unlock more data on OkredoRegister

RENOAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01355477

Incorporation date

02/03/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Eastwood, Chatteris, Cambridgeshire PE16 6RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1978)
dot icon02/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2012
First Gazette notice for voluntary strike-off
dot icon07/06/2012
Application to strike the company off the register
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon31/10/2011
Registered office address changed from Unit 9 Honeysome Industrial Estate Chatteris Cambs PE16 6TG on 2011-10-31
dot icon25/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mr David Robert Green on 2010-08-08
dot icon01/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2009
Return made up to 08/08/09; full list of members
dot icon14/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/09/2008
Return made up to 08/08/08; full list of members
dot icon29/09/2008
Location of register of members
dot icon29/09/2008
Location of debenture register
dot icon11/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/09/2007
Return made up to 08/08/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/09/2006
Director resigned
dot icon18/09/2006
Return made up to 08/08/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/07/2006
£ sr 1500@1 08/07/05
dot icon15/11/2005
Registered office changed on 15/11/05 from: unit 9 honeysome industrial estate chatteris cambridgeshire PE16 6TG
dot icon19/10/2005
Ad 20/07/05--------- £ si 500@1
dot icon19/10/2005
Director resigned
dot icon16/09/2005
Return made up to 08/08/05; full list of members
dot icon16/09/2005
Secretary's particulars changed
dot icon09/09/2005
Registered office changed on 09/09/05 from: unit 11 honeysome industrial estate chatteris cambs PE16 6TG
dot icon01/09/2005
Secretary resigned
dot icon01/09/2005
New secretary appointed
dot icon11/08/2005
New director appointed
dot icon11/08/2005
Director resigned
dot icon11/08/2005
Director resigned
dot icon07/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/11/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Full accounts made up to 2004-03-31
dot icon16/08/2004
Return made up to 08/08/04; full list of members
dot icon16/08/2004
Location of register of members address changed
dot icon23/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon29/08/2003
Return made up to 08/08/03; full list of members
dot icon06/06/2003
Particulars of mortgage/charge
dot icon10/05/2003
Director resigned
dot icon20/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/09/2002
Return made up to 08/08/02; full list of members
dot icon12/09/2001
Return made up to 08/08/01; full list of members
dot icon13/07/2001
Accounts for a medium company made up to 2001-03-31
dot icon06/10/2000
Accounts for a medium company made up to 2000-03-31
dot icon05/09/2000
Return made up to 08/08/00; full list of members
dot icon05/09/2000
Director's particulars changed
dot icon20/08/1999
Accounts for a small company made up to 1999-03-31
dot icon18/08/1999
Return made up to 08/08/99; no change of members
dot icon18/08/1999
Location of register of members address changed
dot icon19/01/1999
New secretary appointed
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon31/12/1998
Secretary resigned
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon02/09/1998
Return made up to 08/08/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Return made up to 08/08/97; full list of members
dot icon12/08/1997
Director's particulars changed
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/01/1997
Secretary resigned
dot icon15/09/1996
Return made up to 08/08/96; full list of members
dot icon15/09/1996
Secretary resigned
dot icon04/07/1996
New secretary appointed
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/07/1995
Return made up to 08/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon16/08/1994
Return made up to 08/08/94; full list of members
dot icon05/09/1993
Return made up to 08/08/93; no change of members
dot icon26/08/1993
Accounts for a small company made up to 1993-03-31
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon28/09/1992
Return made up to 08/08/92; no change of members
dot icon28/09/1992
Location of register of members address changed
dot icon28/09/1992
Director's particulars changed
dot icon03/07/1992
Particulars of mortgage/charge
dot icon20/01/1992
Full accounts made up to 1991-03-31
dot icon27/09/1991
Return made up to 08/08/91; full list of members
dot icon16/02/1991
New secretary appointed
dot icon07/02/1991
Memorandum and Articles of Association
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Ad 26/11/90--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon30/01/1991
Nc inc already adjusted 26/11/90
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Resolutions
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 31/07/90; no change of members
dot icon14/11/1990
Secretary resigned;director resigned
dot icon04/04/1990
New director appointed
dot icon07/11/1989
Director resigned
dot icon18/10/1989
Memorandum and Articles of Association
dot icon02/10/1989
Resolutions
dot icon15/09/1989
Secretary resigned;new secretary appointed
dot icon08/09/1989
Full accounts made up to 1989-03-31
dot icon08/09/1989
Return made up to 08/08/89; no change of members
dot icon30/09/1988
Return made up to 19/07/88; full list of members
dot icon11/08/1988
Full accounts made up to 1988-03-31
dot icon15/02/1988
Memorandum and Articles of Association
dot icon28/08/1987
Full accounts made up to 1987-03-31
dot icon28/08/1987
Return made up to 08/07/87; full list of members
dot icon13/12/1986
Full accounts made up to 1986-03-31
dot icon09/10/1986
Return made up to 30/07/86; full list of members
dot icon09/10/1986
Registered office changed on 09/10/86 from: 2/5 benjamin street london EC1M 5QL
dot icon10/09/1986
New director appointed
dot icon02/03/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, David James
Director
18/07/2005 - 31/08/2006
23
Green, Kathryn Ann
Director
01/10/1998 - 07/10/2005
-
Emerson, Lynnette
Director
01/10/1998 - 01/06/2005
-
Green, Kathryn Ann
Secretary
22/08/2005 - Present
-
Moore, Stephen Oliver
Secretary
18/12/1998 - 22/08/2005
-

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 RENOAK LIMITED

RENOAK LIMITED is an(a) Dissolved company incorporated on 02/03/1978 with the registered office located at 15 Eastwood, Chatteris, Cambridgeshire PE16 6RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENOAK LIMITED?

toggle

RENOAK LIMITED is currently Dissolved. It was registered on 02/03/1978 and dissolved on 02/10/2012.

Where is RENOAK LIMITED located?

toggle

RENOAK LIMITED is registered at 15 Eastwood, Chatteris, Cambridgeshire PE16 6RX.

What does RENOAK LIMITED do?

toggle

RENOAK LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for RENOAK LIMITED?

toggle

The latest filing was on 02/10/2012: Final Gazette dissolved via voluntary strike-off.