Company NameRenfrew Limited
Company StatusDissolved
Company Number03424385
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoan Thomson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(3 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (closed 05 February 2008)
RoleComputing Consultant
Correspondence AddressWindmill House Barcombe Place
Crowborough Hill
Crowborough
East Sussex
TN6 2RP
Director NameTheresa Thomson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address47 Gryfebank Avenue
Houston
Johnstone
Renfrewshire
PA6 7LZ
Scotland
Secretary NameTheresa Thomson
NationalityBritish
StatusClosed
Appointed15 October 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address47 Gryfebank Avenue
Houston
Johnstone
Renfrewshire
PA6 7LZ
Scotland
Secretary NameLucy Faulkner
NationalityBritish
StatusResigned
Appointed19 September 1997(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 October 1997)
RoleNetball Development
Correspondence Address3 Penlands Way
Steyning
West Sussex
BN44 3PN
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£8,019
Current Liabilities£8,009

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
13 September 2007Application for striking-off (1 page)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
11 September 2006Return made up to 26/08/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 September 2005Return made up to 26/08/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 September 2004Return made up to 26/08/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
2 October 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 September 2002Return made up to 26/08/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
10 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 September 1999Return made up to 26/08/99; no change of members (4 pages)
24 June 1999Full accounts made up to 30 September 1998 (8 pages)
18 September 1998Return made up to 26/08/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
31 October 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: enterprise house 197-201 church road hove sussex BN3 2AB (1 page)
20 October 1997Ad 25/09/97--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 August 1997Incorporation (14 pages)