Company NameRenaissance Supported Housing Limited
Company StatusDissolved
Company Number04281842
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameSarah Egglestone
NationalityBritish
StatusClosed
Appointed27 January 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address32 Croxdale Terrace
Pelaw
Gateshead
NE10 0RR
Director NameMr Ian Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2004(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (closed 26 April 2005)
RoleChartered Accountant
Correspondence AddressHill House Riding Hills
Riding Mill
Northumberland
NE44 6AB
Director NameColin David Solomon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address103 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4SD
Secretary NameMr Beverley John Thompson
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Director NameDavid Andrew Aitken
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2004)
RoleAccountant
Correspondence Address32 Kent Court
Kingston Park
Newcastle Upon Tyne
NE3 2XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003Annual return made up to 05/09/03 (3 pages)
20 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Accounts made up to 31 January 2003 (2 pages)
19 November 2003Director resigned (1 page)
22 October 2002Annual return made up to 05/09/02
  • 363(287) ‐ Registered office changed on 22/10/02
(3 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)