RENU AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

RENU AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01157974

Incorporation date

23/01/1974

Size

Full

Contacts

Registered address

Registered address

Arden House, Lamb Lane, Ashley, Cheshire WA14 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1974)
dot icon09/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2010
First Gazette notice for voluntary strike-off
dot icon16/07/2010
Application to strike the company off the register
dot icon05/03/2010
Receiver's abstract of receipts and payments to 2010-02-23
dot icon05/03/2010
Notice of ceasing to act as receiver or manager
dot icon04/03/2010
Registered office address changed from 11 st James Square Manchester M2 6DN on 2010-03-04
dot icon19/11/2009
Receiver's abstract of receipts and payments to 2009-10-26
dot icon05/02/2009
Administrative Receiver's report
dot icon05/11/2008
Registered office changed on 05/11/2008 from g p automotive LTD greenhill industrial estate kidderminster worcestershire DY10 2RN
dot icon03/11/2008
Notice of appointment of receiver or manager
dot icon07/10/2008
Appointment Terminate, Director And Secretary Iris Audrey Hewins Logged Form
dot icon06/10/2008
Appointment Terminate, Director Graham Trevitt Logged Form
dot icon28/08/2008
Appointment Terminated Director graham trevitt
dot icon28/08/2008
Appointment Terminated Director iris hewins
dot icon28/08/2008
Appointment Terminated Secretary iris hewins
dot icon28/08/2008
Secretary appointed mr kenneth haughton giles
dot icon28/08/2008
Director appointed mr peter hardwick giles
dot icon28/08/2008
Director appointed mr kenneth haughton giles
dot icon17/01/2008
Return made up to 12/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon04/06/2007
Director's particulars changed
dot icon24/01/2007
Return made up to 12/01/07; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon15/07/2006
Declaration of satisfaction of mortgage/charge
dot icon07/02/2006
Return made up to 12/01/06; full list of members
dot icon15/12/2005
Accounts made up to 2004-12-31
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/02/2005
Return made up to 12/01/05; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 12/01/04; full list of members
dot icon11/11/2003
New secretary appointed;new director appointed
dot icon11/11/2003
Secretary resigned;director resigned
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon02/10/2003
Director's particulars changed
dot icon19/03/2003
Particulars of mortgage/charge
dot icon27/01/2003
Full accounts made up to 2001-12-31
dot icon25/01/2003
Director's particulars changed
dot icon20/01/2003
Return made up to 12/01/03; full list of members
dot icon16/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon21/06/2002
Auditor's resignation
dot icon15/06/2002
Secretary resigned
dot icon15/06/2002
New secretary appointed
dot icon08/04/2002
Full accounts made up to 2000-12-31
dot icon09/03/2002
Return made up to 12/01/02; full list of members
dot icon09/03/2002
Director's particulars changed
dot icon16/01/2001
Return made up to 12/01/01; full list of members
dot icon16/01/2001
Secretary's particulars changed;director's particulars changed
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon07/01/2000
Return made up to 12/01/00; full list of members
dot icon07/01/2000
Registered office changed on 07/01/00
dot icon03/09/1999
Resolutions
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
Resolutions
dot icon21/01/1999
Registered office changed on 21/01/99 from: 39 newhall street birmingham west midlands B3 3DY
dot icon12/01/1999
Return made up to 12/01/99; full list of members
dot icon16/11/1998
Declaration of assistance for shares acquisition
dot icon16/11/1998
Declaration of assistance for shares acquisition
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Registered office changed on 16/11/98 from: unit 2 welton road wedgnock industrial estate warwick CV34 5PZ
dot icon16/11/1998
New secretary appointed;new director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
Secretary resigned;director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
Memorandum and Articles of Association
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Ad 02/11/98--------- £ si 11@1=11 £ ic 100/111
dot icon16/11/1998
£ nc 100/111 30/10/98
dot icon10/11/1998
Particulars of mortgage/charge
dot icon24/02/1998
Accounts for a small company made up to 1997-12-31
dot icon16/01/1998
Return made up to 12/01/98; full list of members
dot icon27/02/1997
Accounts for a small company made up to 1996-12-31
dot icon01/02/1997
Return made up to 12/01/97; no change of members
dot icon25/02/1996
Accounts for a small company made up to 1995-12-31
dot icon23/01/1996
Return made up to 12/01/96; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-12-31
dot icon01/02/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned
dot icon06/05/1994
New director appointed
dot icon12/03/1994
Accounts for a small company made up to 1993-12-31
dot icon15/02/1994
Return made up to 12/01/94; no change of members
dot icon10/03/1993
Accounts made up to 1992-12-31
dot icon03/03/1993
New director appointed
dot icon17/02/1993
Return made up to 12/01/93; no change of members
dot icon21/12/1992
Certificate of change of name
dot icon03/03/1992
Accounts made up to 1991-12-31
dot icon03/03/1992
Return made up to 12/01/92; full list of members
dot icon08/02/1991
Accounts made up to 1990-12-31
dot icon08/02/1991
Return made up to 12/01/91; full list of members
dot icon21/03/1990
Accounts made up to 1989-12-31
dot icon21/03/1990
Return made up to 16/03/90; full list of members
dot icon20/03/1989
Accounts made up to 1988-12-31
dot icon20/03/1989
Return made up to 10/03/89; full list of members
dot icon18/04/1988
Accounts made up to 1987-12-31
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Registered office changed on 09/03/88 from: 22 queens road coventry
dot icon09/03/1988
Return made up to 02/03/88; full list of members
dot icon28/03/1987
Full accounts made up to 1986-12-31
dot icon28/03/1987
Return made up to 24/03/87; full list of members
dot icon18/08/1986
Full accounts made up to 1985-12-31
dot icon18/08/1986
Return made up to 14/08/86; full list of members
dot icon23/01/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewins, Iris Audrey
Director
31/10/2003 - 27/08/2008
7
Holpin, Peter Mario
Secretary
24/05/2002 - 31/10/2003
21
Challinor, Allan Paul
Director
05/11/1998 - 29/08/2002
21
Giles, Kenneth Haughton
Secretary
27/08/2008 - Present
4
Winn, Jane
Director
18/04/1994 - 04/11/1998
-

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 RENU AUTOMOTIVE LIMITED

RENU AUTOMOTIVE LIMITED is an(a) Dissolved company incorporated on 23/01/1974 with the registered office located at Arden House, Lamb Lane, Ashley, Cheshire WA14 3QG. 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 RENU AUTOMOTIVE LIMITED?

toggle

RENU AUTOMOTIVE LIMITED is currently Dissolved. It was registered on 23/01/1974 and dissolved on 09/11/2010.

Where is RENU AUTOMOTIVE LIMITED located?

toggle

RENU AUTOMOTIVE LIMITED is registered at Arden House, Lamb Lane, Ashley, Cheshire WA14 3QG.

What does RENU AUTOMOTIVE LIMITED do?

toggle

RENU AUTOMOTIVE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for RENU AUTOMOTIVE LIMITED?

toggle

The latest filing was on 09/11/2010: Final Gazette dissolved via voluntary strike-off.