Company NameRenwick International Limited
Company StatusDissolved
Company Number03317100
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 1 month ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRoland Brittan
Date of BirthMay 1952 (Born 71 years ago)
NationalitySouth African
StatusClosed
Appointed04 October 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address18 Villa Toscana 25 Melville Park
Road Hyde Park
Johannesburg
Gauteng 2196
Foreign
Director NameJohan Du Toit
Date of BirthMay 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed28 August 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address426 Edelweiss
Magalieskruin
Pretoria 01501
Foreign
Director NameMalcolm McCulloch
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed28 August 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address11a Athol Avenue
Craighall
Gauteng 2196
South Africa
Secretary NameJohan Du Toit
NationalitySouth African
StatusClosed
Appointed28 August 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address426 Edelweiss
Magalieskruin
Pretoria 01501
Foreign
Director NameMr James Osborn Ranger
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCromer Cottage
Cromer
Stevenage
Hertfordshire
SG2 7QA
Secretary NameDawn Dell
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage
Roe Green Sandon
Buntingford
Hertfordshire
SG9 0QL
Director NameJohn William Sherratt
Date of BirthNovember 1950 (Born 73 years ago)
NationalitySouth African/Irish
StatusResigned
Appointed24 February 1997(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2001)
RoleManaging Director
Correspondence AddressPO Box 2323
Kramerview 2060
Johannesburg
Guateng 2060
South Africa
Director NameJohn David Hutton-Wilson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2000)
RoleManagement Consultant
Correspondence Address23 Fourth Street
Parkhurst
Johannesburg
Gauteng 2193
South Africa
Director NameCharles Edward Rowlinson
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed14 March 1997(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 2001)
RoleChairman
Correspondence Address39a Killarney Road
Sandhurst
Sandton
Gauteng 2196
South Africa
Director NameMichael John George Hardaker
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2001)
RoleManaging Director
Correspondence Address14 Shannon Road
Bedfordview
2008
South Africa
Director NameIvor Graham Nel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed20 March 1997(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2001)
RoleManaging Director
Correspondence Address15 Perth Street
Buccleuch
2054
South Africa
Director NameJosephus Bosman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed08 May 1998(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleChartered Accountant
Correspondence Address25 Cumberland Avenue Bryanston
2021 Gauteng
South Africa
Foreign
Secretary NameFrances Jane Petch
NationalityBritish
StatusResigned
Appointed17 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address21 Hunters Meadow
Dulwich Wood Avenue
London
SE19 1HX
Director NameMark Hilton Rohald
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 1999(2 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2000)
RoleCompany Director
Correspondence AddressFlat 1 The Heaths
61 West Heath Road
London
NW3 7TH
Secretary NameMark Hilton Rohald
NationalitySouth African
StatusResigned
Appointed01 December 1999(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2000)
RoleCompany Director
Correspondence AddressFlat 1 The Heaths
61 West Heath Road
London
NW3 7TH
Secretary NameKevin Walpole Boyers
NationalitySouth African
StatusResigned
Appointed14 August 2000(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 August 2001)
RoleCompany Director
Correspondence Address927 Fernwood Close
Fernwood
Dainfern
Gautemg
South Africa
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,238
Cash£149,035
Current Liabilities£108,463

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Return made up to 12/02/02; full list of members (6 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 May 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 October 2000Director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned;director resigned (1 page)
16 May 2000Return made up to 12/02/00; full list of members (8 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 February 2000New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 63 high street high street baldock hertfordshire SG7 6BG (1 page)
12 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1998New secretary appointed (2 pages)
12 June 1998Full accounts made up to 28 February 1998 (11 pages)
28 May 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
26 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 12/02/98; full list of members (8 pages)
15 July 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
12 February 1997Incorporation (14 pages)