Company NameRenasci Consultancy Limited
Company StatusDissolved
Company Number04157254
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Sharon Crawford Cheetham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityStateless
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Widmerpool Hall
Keyworth Road Widmerpool
Nottingham
Nottinghamshire
NG12 5SA
Director NameDr David John Heal
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Sunningdale Drive
Woodborough
Nottingham
NG14 6EQ
Director NameDr Robert Brian Jones
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleResearch Manager
Country of ResidenceEngland
Correspondence Address5 Manor Close
Edwalton
Nottingham
Nottinghamshire
NG12 4BH
Secretary NameDr Robert Brian Jones
NationalityBritish
StatusClosed
Appointed09 February 2001(same day as company formation)
RoleResearch Manager
Country of ResidenceEngland
Correspondence Address5 Manor Close
Edwalton
Nottingham
Nottinghamshire
NG12 4BH
Director NameDr John Settle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 02 March 2010)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCoburg House 1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.renasci.co.uk/
Telephone0115 9124260
Telephone regionNottingham

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

620.4k at £1Renasci LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 January 2008Delivered 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

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
6 December 2017Application to strike the company off the register (3 pages)
6 December 2017Application to strike the company off the register (3 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 620,400
(6 pages)
19 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 620,400
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 620,400
(6 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 620,400
(6 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 620,400
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 620,400
(6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 620,400
(6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 620,400
(6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Sharon Crawford Cheetham on 13 December 2011 (2 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Sharon Crawford Cheetham on 13 December 2011 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Termination of appointment of John Settle as a director (1 page)
25 March 2010Termination of appointment of John Settle as a director (1 page)
18 February 2010Director's details changed for Dr John Settle on 12 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Dr John Settle on 12 February 2010 (2 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Director's change of particulars / sharon cheetham / 24/11/2008 (1 page)
24 February 2009Return made up to 09/02/09; no change of members (4 pages)
24 February 2009Return made up to 09/02/09; no change of members (4 pages)
24 February 2009Director's change of particulars / sharon cheetham / 24/11/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Director and secretary's change of particulars / robert jones / 10/02/2007 (1 page)
21 April 2008Return made up to 09/02/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / robert jones / 10/02/2007 (1 page)
21 April 2008Return made up to 09/02/08; full list of members (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 09/02/07; full list of members (3 pages)
13 June 2007Return made up to 09/02/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 09/02/06; full list of members (3 pages)
23 March 2006Return made up to 09/02/06; full list of members (3 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 April 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 09/02/04; full list of members (9 pages)
8 March 2004Return made up to 09/02/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 December 2002Particulars of contract relating to shares (4 pages)
7 December 2002Ad 01/03/02--------- £ si 620100@1=620100 £ ic 300/620400 (2 pages)
7 December 2002Ad 01/03/02--------- £ si 620100@1=620100 £ ic 300/620400 (2 pages)
7 December 2002Particulars of contract relating to shares (4 pages)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2002Nc inc already adjusted 01/03/02 (1 page)
28 November 2002Nc inc already adjusted 01/03/02 (1 page)
18 March 2002Return made up to 09/02/02; full list of members (7 pages)
18 March 2002Return made up to 09/02/02; full list of members (7 pages)
8 January 2002Registered office changed on 08/01/02 from: 2A peveril drive nottingham NG7 1DE (1 page)
8 January 2002Registered office changed on 08/01/02 from: 2A peveril drive nottingham NG7 1DE (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
20 June 2001Ad 09/02/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
20 June 2001Ad 09/02/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
9 February 2001Incorporation (17 pages)
9 February 2001Incorporation (17 pages)