Company NameRenovexx Technology Limited
Company StatusDissolved
Company Number02569076
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Peter Dennis Gosling
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1992(2 years after company formation)
Appointment Duration14 years, 6 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 West Farm Court
Broom Park
Durham
DH7 7RN
Secretary NameMr Martin Parker
NationalityBritish
StatusClosed
Appointed17 December 1992(2 years after company formation)
Appointment Duration14 years, 6 months (closed 10 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 10 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameDr John Arthur Brady
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1993)
RoleResearch And Development Manager
Country of ResidenceEngland
Correspondence Address55 Willoughby Drive
Whitley Bay
Tyne & Wear
NE26 3DZ
Director NameMr Wictor Forss
Date of BirthMarch 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address50 Holland Park
London
W11 3RS
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 June 1993)
RoleManaging Director - Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameRodney Charles Squires
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 June 1993)
RoleEngineer
Correspondence AddressRoydon
Winchester Road Ropley
Arlesford
Hants
SO24 0BS
Director NameMr Donald James Turner
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address4 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr John Thomas Henrik Wigforss
Date of BirthMay 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressWoodland Brae Woodlands Road West
Virginia Water
Surrey
GU25 4PL
Director NameMr Frank Edward Charles Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow Cottage Farthing Green Lane
Stoke Poges
Slough
Berkshire
SL2 4JQ
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Director NamePeter Whiteley Lisle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1996)
RoleGroup Manager/Engineering
Correspondence Address15 Meadow Way
Lanchester
Durham
DH7 0QB
Director NameSimon Mark Straw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleGroup Financial Controller
Correspondence Address41 Tynedale Gardens
Stocksfield
Northumberland
NE43 7EZ
Director NameDaniel Georges Villessot
Date of BirthDecember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed15 December 1997(7 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 1998)
RoleTechnical Director
Correspondence Address81 Boulevard Suchet
Paris 75016
France
Director NameRichard Michael Dacosta
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2002)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameRodney Charles Squires
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2002)
RoleEngineer
Correspondence Address7216 N.Tielman Avenue
Fresno
California Ca 93711
United States

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (11 pages)
14 September 2006Return made up to 13/09/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
16 September 2005Return made up to 13/09/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
13 October 2004Return made up to 13/09/04; full list of members (6 pages)
17 October 2003Return made up to 13/09/03; full list of members (6 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 June 2003Full accounts made up to 31 December 2002 (12 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2002Return made up to 13/09/02; full list of members (7 pages)
15 July 2002Full accounts made up to 31 December 2001 (13 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (3 pages)
27 September 2001Return made up to 13/09/01; no change of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
30 August 2000Full accounts made up to 31 December 1999 (18 pages)
19 April 2000Director resigned (1 page)
14 October 1999Return made up to 13/09/99; full list of members (7 pages)
13 October 1999Secretary's particulars changed (1 page)
28 April 1999Full accounts made up to 31 December 1998 (16 pages)
5 February 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
22 December 1998Ad 04/12/98--------- £ si 65000@1=65000 £ ic 2285750/2350750 (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
6 October 1998Ad 23/09/98--------- £ si 503100@1=503100 £ ic 1782650/2285750 (2 pages)
1 June 1998Full accounts made up to 31 December 1997 (17 pages)
25 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
10 October 1997Return made up to 13/09/97; full list of members (6 pages)
26 September 1997Director resigned (1 page)
29 October 1996Director resigned (1 page)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
23 August 1996Full accounts made up to 31 March 1996 (17 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
23 November 1995Return made up to 13/09/95; full list of members (16 pages)
9 November 1995Ad 21/09/95--------- £ si 50000@1=50000 £ ic 1306650/1356650 (4 pages)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
8 January 1994Memorandum and Articles of Association (18 pages)