Company NameRenaddress Limited
Company StatusDissolved
Company Number00951289
CategoryPrivate Limited Company
Incorporation Date1 April 1969(55 years, 1 month ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(39 years, 10 months after company formation)
Appointment Duration4 years (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusClosed
Appointed16 January 2009(39 years, 10 months after company formation)
Appointment Duration4 years (closed 15 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Director NameMr Michael Adrian Stone
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed02 February 2011(41 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 15 January 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Director NameRalf Besold
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityWest German
StatusResigned
Appointed18 June 1992(23 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 February 2005)
RoleMarketing Director
Correspondence AddressBahnhofplatz 3
D 82041 Oberhaching
Munich Germany
Foreign
Director NameReginald Stanley Duncan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(23 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 January 2009)
RoleManaging Director
Correspondence AddressDunam Lea Mill Lane
Broxbourne
Hertfordshire
EN10 7AX
Secretary NameJill Mary Beresford Ambridge
NationalityBritish
StatusResigned
Appointed20 September 1994(25 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressDunam Lea Mill Lane
Broxbourne
Hertfordshire
EN10 7AX
Director NameMr Bertrand Michel Marie Joseph Dumazy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2009(39 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2011)
RoleGroup Cfo
Country of ResidenceFrance
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(39 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNeopost House South Street
Romford
RM1 2AR
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed18 June 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1994)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressNeopost House
South Street
Romford
RM1 2AR
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Shareholders

8.7k at £1Neopost LTD
99.71%
Ordinary B
25 at £1Neopost LTD
0.29%
Ordinary A

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
21 August 2012Statement of capital on 21 August 2012
  • GBP 1
(4 pages)
21 August 2012Statement of capital on 21 August 2012
  • GBP 1
(4 pages)
15 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2012Statement by directors (1 page)
15 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2012Solvency Statement dated 10/08/12 (1 page)
15 August 2012Solvency statement dated 10/08/12 (1 page)
15 August 2012Statement by Directors (1 page)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
19 October 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
20 July 2011Termination of appointment of Bertrand Dumazy as a director (1 page)
20 July 2011Termination of appointment of Bertrand Dumazy as a director (1 page)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
11 February 2011Appointment of Mr Michael Adrian Stone as a director (2 pages)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
10 February 2011Termination of appointment of Kevan Mutton as a director (1 page)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Paul Richard Puxty on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for Paul Richard Puxty on 5 August 2010 (1 page)
5 August 2010Director's details changed for Mr. Bertrand Dumazy on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Kevan Ian Mutton on 5 August 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Registered office changed on 14/07/2009 from neopost house south street romford essex RM1 2AR (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2009Registered office changed on 14/07/2009 from neopost house south street romford essex RM1 2AR (1 page)
14 July 2009Return made up to 18/06/09; full list of members (4 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
12 February 2009Director appointed bertrand dumazy (3 pages)
12 February 2009Director appointed bertrand dumazy (3 pages)
9 February 2009Appointment terminated secretary jill beresford ambridge (1 page)
9 February 2009Director appointed kevan ian mutton (2 pages)
9 February 2009Director appointed kevan ian mutton (2 pages)
9 February 2009Appointment Terminated Director reginald duncan (1 page)
9 February 2009Registered office changed on 09/02/2009 from 235 old marylebone road london NW1 5QT (1 page)
9 February 2009Appointment Terminated Secretary jill beresford ambridge (1 page)
9 February 2009Registered office changed on 09/02/2009 from 235 old marylebone road london NW1 5QT (1 page)
9 February 2009Appointment terminated director reginald duncan (1 page)
9 February 2009Director and secretary appointed paul richard puxty (2 pages)
9 February 2009Director and secretary appointed paul richard puxty (2 pages)
22 July 2008Return made up to 18/06/08; full list of members (4 pages)
22 July 2008Return made up to 18/06/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2007Return made up to 18/06/07; full list of members (3 pages)
8 August 2007Return made up to 18/06/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 18/06/06; full list of members (3 pages)
21 June 2006Return made up to 18/06/06; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2005Return made up to 18/06/05; full list of members (3 pages)
24 June 2005Return made up to 18/06/05; full list of members (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 18/06/04; full list of members (6 pages)
29 June 2004Return made up to 18/06/04; full list of members (6 pages)
23 June 2003Return made up to 18/06/03; full list of members (3 pages)
23 June 2003Return made up to 18/06/03; full list of members (3 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 July 2002Return made up to 18/06/02; full list of members (3 pages)
11 July 2002Return made up to 18/06/02; full list of members (3 pages)
19 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 June 2001Return made up to 18/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 June 2000Return made up to 18/06/00; full list of members (5 pages)
30 June 2000Return made up to 18/06/00; full list of members (5 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 June 1999Return made up to 18/06/99; full list of members (6 pages)
22 June 1999Return made up to 18/06/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1997Return made up to 18/06/97; full list of members (6 pages)
25 July 1997Return made up to 18/06/97; full list of members (6 pages)
6 February 1997£ ic 17500/8750 11/12/96 £ sr 8750@1=8750 (1 page)
6 February 1997£ ic 17500/8750 11/12/96 £ sr 8750@1=8750 (1 page)
16 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 1996Return made up to 18/06/96; full list of members (6 pages)
4 August 1996Return made up to 18/06/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 July 1995Secretary's particulars changed (4 pages)
5 July 1995Director's particulars changed (4 pages)
5 July 1995Director's particulars changed (2 pages)
5 July 1995Secretary's particulars changed (2 pages)
5 July 1995Director's particulars changed (2 pages)
5 July 1995Director's particulars changed (4 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 August 1990Return made up to 18/06/90; full list of members (8 pages)
24 August 1990Return made up to 18/06/90; full list of members (8 pages)
15 September 1989Return made up to 28/07/89; full list of members (4 pages)
15 September 1989Return made up to 28/07/89; full list of members (4 pages)
11 July 1986Annual return made up to 19/06/86 (4 pages)
11 July 1986Annual return made up to 19/06/86 (4 pages)
1 April 1969Incorporation (15 pages)
1 April 1969Incorporation (15 pages)