Company NameNew Renaissance Group
Company StatusDissolved
Company Number03281871
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 1996(27 years, 5 months ago)
Dissolution Date18 June 2002 (21 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRobert Edward Boote
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleRetired
Correspondence Address3 Leeward Gardens
London
SW19 7QR
Director NameEdward Max Nicholson
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleRetired
Correspondence Address13 Upper Cheyne Row
London
SW3 5JW
Director NameDr Martin Edward Duncan Poore
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleConsultant
Correspondence AddressBalnacarn
Glenmoriston
Inverness
IV3 6YJ
Scotland
Director NameMartin Jonathan Southgate Sands
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleBotanist
Correspondence Address331 The Parkway
Iver Heath
Iver
Buckinghamshire
SL0 0RL
Director NameRobin John Alfred Sharp
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleRetired
Correspondence Address30 Windermere Avenue
London
NW6 6LN
Director NameMr David Arthur Shreeve
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whitehall Park Road
Chiswick
London
W4 3NE
Secretary NameTeresa Beryl Pedgrift Sexton
NationalityBritish
StatusClosed
Appointed21 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Downlands Road
Purley
Surrey
CR8 4JG
Director NameBrian Wilson Walker
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressBiskets Church Hill
Arnside
Carnforth
Lancashire
LA5 0DW

Location

Registered Address1 Downlands Road
Purley
Surrey
CR8 4JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (2 pages)
9 January 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 November 2001Annual return made up to 21/11/01 (5 pages)
19 June 2001Full accounts made up to 31 December 2000 (6 pages)
10 December 2000Annual return made up to 21/11/00 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
3 December 1999Annual return made up to 21/11/99 (5 pages)
15 February 1999Full accounts made up to 31 December 1998 (5 pages)
10 December 1998Annual return made up to 21/11/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 April 1998Full accounts made up to 31 December 1997 (5 pages)
18 December 1997New director appointed (2 pages)
24 November 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 November 1997Annual return made up to 21/11/97 (6 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Incorporation (32 pages)