Company NameRenaissance Contracts Limited
Company StatusDissolved
Company Number02779636
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Edward Thorpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Park Avenue
Bromley
Kent
BR1 4EE
Secretary NameMrs Kathleen Eleanore Thorpe
NationalityCanadian
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Park Avenue
Bromley
Kent
BR1 4EE
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressEureka House
Prospect Place
Bromley Kent
BR2 9HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
20 August 1997Application for striking-off (1 page)
24 January 1997Return made up to 14/01/97; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (5 pages)
10 January 1996Return made up to 14/01/95; full list of members (6 pages)