Company NameRenaud Enterprises Ltd
Company StatusDissolved
Company Number07061027
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 07 February 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Paul Robert Wakefield
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Cypress
Evergreen Court
Cramlington
Northumberland
NE23 6BT
Director NameMr John Turnbull
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 May 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Alexandra Street
Consett
County Durham
DH8 5DR
Director NameMrs Maureen Hind
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address83 Dunelm Walk
Leadgate
Consett
County Durham
DH8 7QU
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Consett Business Park
Stanley
Durham
DH9 8QZ
Director NameMr Eric Steven Diamond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rutland Place, The Rutts
Bushey Heath
Bushey
WD23 1ND
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed29 October 2009(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands
Secretary NameSunflower Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP

Contact

Websiteactivlogs.com

Location

Registered AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£759
Current Liabilities£759

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
15 November 2016Application to strike the company off the register (2 pages)
15 November 2016Application to strike the company off the register (2 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
10 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
10 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Maureen Hind as a director on 26 June 2015 (1 page)
4 August 2015Termination of appointment of Maureen Hind as a director on 26 June 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
31 July 2015Registered office address changed from 19 Clifford Street Chester-Le-Street Durham DH3 3JW England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Registered office address changed from 19 Clifford Street Chester-Le-Street Durham DH3 3JW England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 December 2014Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU to 19 Clifford Street Chester-Le-Street Durham DH3 3JW on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU to 19 Clifford Street Chester-Le-Street Durham DH3 3JW on 10 December 2014 (1 page)
4 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
4 June 2014Appointment of Mrs Maureen Hind as a director (2 pages)
4 June 2014Appointment of Mrs Maureen Hind as a director (2 pages)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Maureen Hind as a director (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Maureen Hind as a director (1 page)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
28 May 2014Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 8 Pelaw Crescent Chester Le Street County Durham DH2 2HU on 28 May 2014 (1 page)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
4 March 2013Registered office address changed from 68 Thornfield Road the Grove Consett County Durham DH8 8AY England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 68 Thornfield Road the Grove Consett County Durham DH8 8AY England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 68 Thornfield Road the Grove Consett County Durham DH8 8AY England on 4 March 2013 (1 page)
10 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
9 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
9 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
17 July 2012Registered office address changed from 14 Horsley Gardens Dunston Gateshead Tyne and Wear NE11 9TL England on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 14 Horsley Gardens Dunston Gateshead Tyne and Wear NE11 9TL England on 17 July 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 May 2012Appointment of Ms. Maureen Hind as a director (2 pages)
17 May 2012Appointment of Ms. Maureen Hind as a director (2 pages)
17 May 2012Termination of appointment of John Turnbull as a director (1 page)
17 May 2012Termination of appointment of John Turnbull as a director (1 page)
23 March 2012Registered office address changed from 22 Roger Street Consett County Durham DH8 5SX England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 22 Roger Street Consett County Durham DH8 5SX England on 23 March 2012 (1 page)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
18 August 2011Registered office address changed from 105 Sherburn Terrace Consett County Durham DH8 6NE England on 18 August 2011 (1 page)
18 August 2011Registered office address changed from 105 Sherburn Terrace Consett County Durham DH8 6NE England on 18 August 2011 (1 page)
15 July 2011Termination of appointment of Paul Wakefield as a director (1 page)
15 July 2011Appointment of Mr John Turnbull as a director (2 pages)
15 July 2011Termination of appointment of Paul Wakefield as a director (1 page)
15 July 2011Appointment of Mr John Turnbull as a director (2 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Director's details changed for Mr Paul Robert Wakefield on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Paul Robert Wakefield on 18 April 2011 (2 pages)
9 December 2010Registered office address changed from 23 Alder Grove Leadgate Consett County Durham DH8 7RH United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 23 Alder Grove Leadgate Consett County Durham DH8 7RH United Kingdom on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 23 Alder Grove Leadgate Consett County Durham DH8 7RH United Kingdom on 9 December 2010 (1 page)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 October 2009Incorporation (22 pages)
29 October 2009Incorporation (22 pages)