Company NameRenown Cad Systems Limited
Company StatusDissolved
Company Number03017372
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)
Previous NameHeatless Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePatricia Mountain
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 June 1997)
RoleFinance Director
Correspondence Address6 Jenny Lane
Baildon
Shipley
West Yorkshire
BD17 6RJ
Director NameRobert David Swan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 June 1997)
RoleCompany Director
Correspondence Address6 Jenny Lane
Baildon
Shipley
West Yorkshire
BD17 6RJ
Secretary NamePatricia Mountain
NationalityBritish
StatusClosed
Appointed08 March 1995(1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 June 1997)
RoleFinance Director
Correspondence Address6 Jenny Lane
Baildon
Shipley
West Yorkshire
BD17 6RJ
Director NameMr David Edmund Knox
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(4 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 08 March 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLee Siding Longframlington
Morpeth
Northumberland
NE65 8JG
Secretary NameCaroline Jane Anthony
NationalityBritish
StatusResigned
Appointed03 March 1995(4 weeks, 1 day after company formation)
Appointment Duration5 days (resigned 08 March 1995)
RoleSolicitor
Correspondence Address12 St Helens Terrace
Spittal
Berwick Upon Tweed
Northumberland
TD15 1RJ
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4th Floor Sun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
12 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
2 December 1996Application for striking-off (1 page)
2 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Return made up to 02/02/96; full list of members (6 pages)
18 October 1995Accounting reference date notified as 30/06 (1 page)
11 August 1995Secretary's particulars changed (2 pages)
11 August 1995Director's particulars changed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995New secretary appointed;new director appointed (2 pages)
19 April 1995Ad 08/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1995Secretary resigned (2 pages)
13 March 1995New secretary appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 March 1995New director appointed (2 pages)