Company NameRennyco Properties Ltd
Company StatusDissolved
Company Number09224233
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 2 months ago)
Dissolution Date22 February 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Stephen Rennison
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestree Buildings Whessoe Road
Darlington
County Durham
DL3 0XE
Director NameMr Darren Thompson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2015(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2017)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressWestree Buildings Whessoe Road
Darlington
Co. Durham
DL3 0XE

Location

Registered AddressWestree Buildings
Whessoe Road
Darlington
County Durham
DL3 0XE
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
ParishWhessoe
WardHarrowgate Hill
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

23 February 2018Delivered on: 5 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the east side of whessoe road darlington county durham t/no DU68972.
Outstanding
24 February 2017Delivered on: 28 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Business units and compound borough road, gallowfields industrial estate, richmond t/no's NYK156011, NYK156010, NYK170281 and NYK82962.
Outstanding

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
26 November 2021Application to strike the company off the register (3 pages)
12 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
30 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
3 October 2018Satisfaction of charge 092242330002 in full (4 pages)
3 October 2018Satisfaction of charge 092242330001 in full (4 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
9 April 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
27 March 2018Change of share class name or designation (2 pages)
27 March 2018Sub-division of shares on 30 September 2017 (4 pages)
26 March 2018Resolutions
  • RES13 ‐ Subdivision 30/09/2017
(1 page)
26 March 2018Resolutions
  • RES13 ‐ Sundivided 30/09/2017
(1 page)
5 March 2018Registration of charge 092242330002, created on 23 February 2018 (9 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
5 May 2017Termination of appointment of Darren Thompson as a director on 22 April 2017 (1 page)
5 May 2017Termination of appointment of Darren Thompson as a director on 22 April 2017 (1 page)
28 February 2017Registration of charge 092242330001, created on 24 February 2017 (9 pages)
28 February 2017Registration of charge 092242330001, created on 24 February 2017 (9 pages)
27 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
27 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 101
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 101
(3 pages)
13 June 2016Appointment of Mr Darren Thompson as a director on 19 September 2015 (2 pages)
13 June 2016Appointment of Mr Darren Thompson as a director on 19 September 2015 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(20 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
(20 pages)