Company NameRenaissance Properties Limited
Company StatusDissolved
Company Number02831202
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date23 June 1998 (25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Norman Griggs
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 23 June 1998)
RoleCompany Director
Correspondence Address23 Waterside Court
Carshalton
Surrey
SM5 2JT
Director NameTony Howard Porter
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 23 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeldhurst
Brittains Lane
Sevenoaks
Kent
TN13 2NG
Secretary NameMr Julian George Winston Sandys
NationalityBritish
StatusClosed
Appointed22 May 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 23 June 1998)
RoleCompany Director
Correspondence AddressCharnwood
Shackleford
Surrey
Director NameMr Nigel Andrew Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 20 June 1994)
RoleProperty Consultant
Correspondence AddressTrottiscliffe House
Trottiscliffe
West Malling
Kent
ME19 5EA
Director NameDavid Ralph Walton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 20 June 1994)
RoleBuilding Consultant
Correspondence AddressCourt Gate Cottage
Manor Road, Eckington
Pershore
Worcestershire
WR10 3BH
Secretary NameMr Nigel Andrew Smith
NationalityBritish
StatusResigned
Appointed22 July 1993(3 weeks, 2 days after company formation)
Appointment Duration11 months (resigned 20 June 1994)
RoleProperty Consultant
Correspondence AddressTrottiscliffe House
Trottiscliffe
West Malling
Kent
ME19 5EA
Director NameMr James Richard Dawes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(3 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 June 1994)
RoleProperty Consultant
Country of ResidenceAlgarve, Portugal
Correspondence AddressCoombe Farm
Coombe Lane, Brighstone
Newport
Isle Of Wight
PO30 4AY
Director NameStephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1995)
RoleProperty Consultant
Correspondence Address40 Perrymead Street
London
SW6 3SP
Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusResigned
Appointed20 June 1994(11 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 October 1994)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Secretary NameMr Nigel Robin Perryman
NationalityBritish
StatusResigned
Appointed06 October 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressGarden Hall House
Wellesley Road
Sutton
Surrey
SM2 5BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996New secretary appointed (2 pages)
25 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1996New director appointed (3 pages)
1 March 1996New director appointed (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 November 1995Director resigned (2 pages)
27 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)