Company NameRendel Wood Limited
Company StatusDissolved
Company Number01903666
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 12 months ago)
Dissolution Date24 July 2001 (22 years, 8 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 NameMr Alan Read Ducker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 24 July 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Lilliput Avenue
Chipping Sodbury
Bristol
Avon
BS37 6HX
Director NameMr Derek John Head
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 24 July 2001)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Overnhurst Court
Overnhill Road Downend
Bristol
Avon
BS16 5DR
Secretary NameRichard James Meek
NationalityNew Zealander
StatusClosed
Appointed03 July 2000(15 years, 2 months after company formation)
Appointment Duration1 year (closed 24 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameMr Robert Ian Benjamin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 August 1995)
RoleChartered Quantity Surveyor
Correspondence Address21 Milcote Road
Solihull
West Midlands
B91 1JN
Director NameMr Peter Jeremy MacDonald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 1998)
RoleChartered Quantity Surveyor
Correspondence AddressAshthorn
9 Heol Cefn Onn Llisvane
Cardiff
CF4 5TQ
Wales
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed06 November 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 November 1994)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameCarol Dwyer
NationalityBritish
StatusResigned
Appointed08 April 1994(9 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 1995)
RoleCompany Director
Correspondence Address25a Merlin Crescent
Edgware
Middlesex
HA8 6JL
Secretary NameRenwick Jeffrey Day
NationalityAmerican
StatusResigned
Appointed31 January 1995(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address31 Rivercourt
Upper Ground
London
SE1 9PC
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed01 December 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001Nc inc already adjusted 01/02/01 (1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
27 February 2001Ad 01/02/01--------- £ si 84693@1=84693 £ ic 50000/134693 (2 pages)
27 February 2001£ nc 100000/135000 01/02/01 (1 page)
27 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 February 2001Application for striking-off (1 page)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
16 October 2000Accounts made up to 31 July 2000 (8 pages)
19 July 2000New secretary appointed (2 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Secretary resigned (1 page)
26 May 2000Full accounts made up to 31 July 1999 (9 pages)
7 December 1999Return made up to 06/11/99; full list of members (6 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
29 March 1999Full accounts made up to 31 July 1998 (9 pages)
3 December 1998Return made up to 06/11/98; full list of members (6 pages)
7 September 1998Director resigned (1 page)
8 May 1998Full accounts made up to 31 July 1997 (10 pages)
18 November 1997Return made up to 06/11/97; no change of members (4 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
30 April 1997Full accounts made up to 31 May 1996 (11 pages)
13 February 1997Full accounts made up to 31 May 1995 (11 pages)
5 December 1996Return made up to 06/11/96; no change of members (4 pages)
30 January 1996Return made up to 06/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 April 1995Full accounts made up to 31 May 1994 (11 pages)