Keyworth Road Widmerpool
Nottingham
Nottinghamshire
NG12 5SA
Director Name | Dr David John Heal |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(same day as company formation) |
Role | Research Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sunningdale Drive Woodborough Nottingham NG14 6EQ |
Director Name | Dr Robert Brian Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(same day as company formation) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | 5 Manor Close Edwalton Nottingham Nottinghamshire NG12 4BH |
Secretary Name | Dr Robert Brian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2001(same day as company formation) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | 5 Manor Close Edwalton Nottingham Nottinghamshire NG12 4BH |
Director Name | Dr John Settle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 March 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.renasci.co.uk/ |
---|---|
Telephone | 0115 9124260 |
Telephone region | Nottingham |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne And Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
620.4k at £1 | Renasci LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2008 | Delivered on: 31 January 2008 Satisfied on: 15 October 2011 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Sharon Crawford Cheetham on 13 December 2011 (2 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Sharon Crawford Cheetham on 13 December 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Termination of appointment of John Settle as a director (1 page) |
25 March 2010 | Termination of appointment of John Settle as a director (1 page) |
18 February 2010 | Director's details changed for Dr John Settle on 12 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Dr John Settle on 12 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Director's change of particulars / sharon cheetham / 24/11/2008 (1 page) |
24 February 2009 | Return made up to 09/02/09; no change of members (4 pages) |
24 February 2009 | Return made up to 09/02/09; no change of members (4 pages) |
24 February 2009 | Director's change of particulars / sharon cheetham / 24/11/2008 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Director and secretary's change of particulars / robert jones / 10/02/2007 (1 page) |
21 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / robert jones / 10/02/2007 (1 page) |
21 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Return made up to 09/02/07; full list of members (3 pages) |
13 June 2007 | Return made up to 09/02/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 09/02/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Return made up to 09/02/05; full list of members
|
27 April 2005 | Return made up to 09/02/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (9 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 March 2003 | Return made up to 09/02/03; full list of members
|
9 March 2003 | Return made up to 09/02/03; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Particulars of contract relating to shares (4 pages) |
7 December 2002 | Ad 01/03/02--------- £ si 620100@1=620100 £ ic 300/620400 (2 pages) |
7 December 2002 | Ad 01/03/02--------- £ si 620100@1=620100 £ ic 300/620400 (2 pages) |
7 December 2002 | Particulars of contract relating to shares (4 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
28 November 2002 | Nc inc already adjusted 01/03/02 (1 page) |
28 November 2002 | Nc inc already adjusted 01/03/02 (1 page) |
18 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 09/02/02; full list of members (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 2A peveril drive nottingham NG7 1DE (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 2A peveril drive nottingham NG7 1DE (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
20 June 2001 | Ad 09/02/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
20 June 2001 | Ad 09/02/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
27 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
27 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
9 February 2001 | Incorporation (17 pages) |
9 February 2001 | Incorporation (17 pages) |