Company NameReno-Venetian Limited
DirectorGeorge Patrick Stokes
Company StatusDissolved
Company Number00732403
CategoryPrivate Limited Company
Incorporation Date14 August 1962(61 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGeorge Patrick Stokes
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(30 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address46 Warren Road
Wanstead
London
E11 2NA
Secretary NameAnne Maureen Stokes
NationalityBritish
StatusCurrent
Appointed11 December 1992(30 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address46 Warren Road
Wanstead
London
E11 2NA
Director NameGeorge William Stokes
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address4 Wimborne Close
Buckhurst Hill
Essex
IG9 5DN
Director NameRuth Catherine Stokes
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address4 Wimborne Close
Buckhurst Hill
Essex
IG9 5DN

Location

Registered Address3-5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 December 1999Dissolved (1 page)
13 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Appointment of a voluntary liquidator (2 pages)
30 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 1996Registered office changed on 15/07/96 from: 98 westbury lane buckhurst hill essex IG9 5PW (1 page)
11 April 1996Return made up to 11/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)