Company NameCPL Rennicks Limited
Company StatusDissolved
Company Number02090985
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameRennicks Plastics (U.K.) Ltd.

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDennis Gates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address3 Draysfield
Wormshill
Sittingbourne
Kent
ME9 0TY
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Secretary NameDennis Gates
NationalityBritish
StatusClosed
Appointed08 November 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address3 Draysfield
Wormshill
Sittingbourne
Kent
ME9 0TY
Director NameRobin Henry Rennicks
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed20 September 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressBelgree House
Kilbride
Mulhuddart
Dublin 15
Irish
Director NameAndrew Dunne
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 1997)
RoleCompany Director
Correspondence Address74 Francis Way
Childwall
Liverpool
Merseyside
L16 5EW
Director NameMr Peter Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 1997)
RoleCompany Director
Correspondence Address60 Haileybury Road
Woolton
Liverpool
Merseyside
L25 8SW
Director NameRobert Vincent Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 October 1995)
RoleCompany Director
Correspondence Address12 Cypress Road
Huyton
Liverpool
L36 5UW
Director NameMaureen Elizabeth Rennicks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressBelgree House
Kilbride
Mulhuddart
Dublin 15
Irish
Secretary NameColm Jenkinson
NationalityIrish
StatusResigned
Appointed18 March 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address117 Fortfield Road
Terenure
Dublin 6w
Irish
Secretary NameMaureen Elizabeth Rennicks
NationalityIrish
StatusResigned
Appointed15 August 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressBelgree House
Kilbride
Mulhuddart
Dublin 15
Irish
Director NameLeslie Buckley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1998(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2000)
RoleManagement Consultant
Correspondence AddressSouth Block The Malthouse
Grand Canal Quay
Dublin 2
Irish
Director NameWilliam Fitzgerald
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1998(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2000)
RoleAccountant
Correspondence Address3 College Park Grove
Ballinteer Road
Dublin
Ireland 16
Secretary NameWilliam Fitzgerald
NationalityIrish
StatusResigned
Appointed30 November 1998(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2000)
RoleCompany Director
Correspondence Address3 College Park Grove
Ballinteer Road
Dublin
Ireland 16
Director NameJim Forde
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleGeneral Manager
Correspondence Address9 Kingslea Grange
Douglas
Cork
Irish
Director NameGerard McGowan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1999(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleSales & Marketing Director
Correspondence Address2 The Drive
Temple Manor Temple Bridge
Celbridge
Co. Kildare
Irish
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 November 2000(13 years, 10 months after company formation)
Appointment Duration6 days (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Location

Registered AddressSmith And Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,817,214
Gross Profit-£436,677
Net Worth£72,932
Cash£8,086
Current Liabilities£866,512

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
13 September 2004Receiver ceasing to act (1 page)
13 September 2004Receiver's abstract of receipts and payments (2 pages)
13 September 2004Receiver ceasing to act (1 page)
13 September 2004Receiver's abstract of receipts and payments (2 pages)
5 September 2003Receiver's abstract of receipts and payments (3 pages)
21 January 2003Statement of Affairs in administrative receivership following report to creditors (9 pages)
28 August 2002Registered office changed on 28/08/02 from: 12 willow road colnbrook slough berkshire SL3 0BY (1 page)
21 August 2002Appointment of receiver/manager (1 page)
21 August 2002Appointment of receiver/manager (1 page)
12 March 2002Particulars of mortgage/charge (11 pages)
31 January 2002Full accounts made up to 31 January 2001 (16 pages)
18 October 2001Return made up to 29/09/01; full list of members (6 pages)
13 July 2001Particulars of mortgage/charge (8 pages)
12 December 2000Declaration of assistance for shares acquisition (7 pages)
7 December 2000Secretary resigned (1 page)
29 November 2000Company name changed rennicks plastics (U.K.) LTD.\certificate issued on 30/11/00 (2 pages)
29 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000New secretary appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: kiner house hornhouse lane knowsley industrial park north liverpool L33 7YQ (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
15 November 2000Particulars of mortgage/charge (7 pages)
8 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2000Full accounts made up to 31 December 1999 (14 pages)
9 February 2000Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Full accounts made up to 31 December 1998 (17 pages)
20 May 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Director resigned (1 page)
11 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1999Ad 22/12/98--------- £ si 1300000@1=1300000 £ ic 100/1300100 (2 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999£ nc 100/1500000 22/12/98 (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New director appointed (2 pages)
18 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 November 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Return made up to 29/09/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 August 1997Registered office changed on 08/08/97 from: unit 4,abercombe road britonwood trading estate knowsley industrial park north liverpool L33 7YN (1 page)
23 July 1997Company name changed knowsley plastics LIMITED\certificate issued on 24/07/97 (2 pages)
6 May 1997Compulsory strike-off action has been discontinued (1 page)
2 May 1997Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1997Return made up to 29/09/96; no change of members (4 pages)
22 April 1997First Gazette notice for compulsory strike-off (1 page)
1 May 1996Director resigned (1 page)
11 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
24 November 1995Return made up to 29/09/95; full list of members (8 pages)