Company NameHarlow Renaissance Limited
Company StatusDissolved
Company Number05889270
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date27 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Christopher Johnson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed11 October 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 27 October 2012)
RoleCounty Councillor
Country of ResidenceEngland
Correspondence Address47 Old Orchard
Harlow
Essex
CM18 6YQ
Director NameCllr John Andrew Spence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years (closed 27 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuton Hall
Chelmer Village Way
Chelmsford
Essex
CM2 6TD
Director NameMr Andrew Edward Johnson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(10 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 27 October 2012)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address78 Mallards Rise
Harlow
Essex
CM17 9PL
Director NameMr John Jowers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 27 October 2012)
RoleCounty Councillor Essex
Country of ResidenceUnited Kingdom
Correspondence Address11 Victory Road
West Mersea
Colchester
Essex
CO5 8LY
Secretary NameMr Michael Julian White
StatusClosed
Appointed29 March 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2012)
RoleCompany Director
Correspondence AddressCivic Centre The Water Gardens, College Square
Harlow
Essex
CM20 1WG
Director NameStephen John Cox
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleDirector General Eeda
Country of ResidenceEngland
Correspondence Address8 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Secretary NameBrian Marshall
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFrancis House 112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Director NameMr Anthony Thomas Durcan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2008)
RoleRegional Advisor Royal College
Country of ResidenceEngland
Correspondence Address329 Rundells
Harlow
Essex
CM18 7HN
Director NameCllr Christopher Millington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2011)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address201 Pennymead
Harlow
Essex
CM20 3JE
Director NameRichard John Harrington
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 10 January 2007)
RoleDevelopment
Correspondence AddressWheatsheaf Cottage
Adstone
Northamptonshire
NN12 8DY
Director NameJohn Paul Tarquin Goddard
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 13 June 2007)
RoleLocal Government Politician
Correspondence Address3 Tilbury Mead
Harlow
Essex
CM18 6JB
Director NameMr Nicholas Philip Horton Falk
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Middle Street
Stroud
Gloucestershire
GL5 1EA
Wales
Director NameProf Peter Creamer
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 13 June 2007)
RolePro Vice Chancellor
Correspondence AddressFlat 6 The Fifth
43 New Street
Chelmsford
Essex
CM1 1PH
Secretary NameDavid Andrew Bramidge
NationalityBritish
StatusResigned
Appointed29 November 2006(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 2011)
RoleRegeneration Co. Chief Executi
Correspondence Address34 Foulden Road
London
N16 7UR
Director NameMr Stephen Christopher Hammond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2011)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressFryars Barn
Fryars Farm, High Wych
Sawbridgeworth
Hertfordshire
CM21 0LB
Director NameJohn Michael Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleDirector Of Gov Regen Agency
Correspondence Address10 Claremont Avenue
Stony Stratford
Buckinghamshire
MK11 1HH
Director NameDr John Russell Keddie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2011)
RoleVp R D Operations
Country of ResidenceUnited Kingdom
Correspondence AddressRosecot Bromley Lane
Wellpond Green
Ware
Herts
SG11 1NW
Director NameMartin Leslie Reynolds
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(10 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2011)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address5 Mitre Buildings Kitson Way
Harlow
Essex
CM20 1DR
Director NameStephen Charles Castle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 George Close
Canvey Island
Essex
SS8 9PU
Director NameJacquline Lesley Sully
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2011)
RoleCharity Chief Exec
Country of ResidenceEngland
Correspondence Address6 Miles Close
Harlow
Essex
CM19 4DX
Director NameSimon Patrick Bishop
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2009)
RoleChartered Surveyor
Correspondence Address16 Chandos Road
Buckingham
Buckinghamshire
MK18 1AH
Director NameMs Naisha Andrea Denise Polaine
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2011)
RoleHead Of Area
Country of ResidenceUnited Kingdom
Correspondence AddressHomes And Communities Agency Block 2, Suite 3 West
Milton Road
Cambridge
Cambridgeshire
CB4 1YG
Director NameHarlow Renaissance Ltd (Corporation)
StatusResigned
Appointed13 July 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 26 July 2011)
Correspondence AddressUnit Mitre Buildings Kitson Way
Harlow
Essex
CM20 1DR

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 October 2012Final Gazette dissolved following liquidation (1 page)
27 October 2012Final Gazette dissolved following liquidation (1 page)
27 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2012Return of final meeting in a members' voluntary winding up (11 pages)
27 July 2012Return of final meeting in a members' voluntary winding up (11 pages)
4 January 2012Registered office address changed from C/O Harlow Council Civic Centre the Water Gardens, College Square Harlow Essex CM20 1WG United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from C/O Harlow Council Civic Centre the Water Gardens, College Square Harlow Essex CM20 1WG United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from C/O Harlow Council Civic Centre the Water Gardens, College Square Harlow Essex CM20 1WG United Kingdom on 4 January 2012 (2 pages)
4 January 2012Full accounts made up to 30 September 2011 (15 pages)
4 January 2012Full accounts made up to 30 September 2011 (15 pages)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-21
(2 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Declaration of solvency (3 pages)
3 January 2012Appointment of a voluntary liquidator (1 page)
3 January 2012Declaration of solvency (3 pages)
3 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 October 2011Termination of appointment of Stephen Hammond as a director (1 page)
20 October 2011Termination of appointment of Stephen Christopher Hammond as a director on 29 July 2011 (1 page)
4 October 2011Director's details changed for Mr John Jowers on 27 July 2011 (2 pages)
4 October 2011Annual return made up to 27 July 2011 no member list (7 pages)
4 October 2011Director's details changed for Mr John Jowers on 27 July 2011 (2 pages)
4 October 2011Annual return made up to 27 July 2011 no member list (7 pages)
3 October 2011Director's details changed for Andrew Edward Johnson on 27 July 2011 (2 pages)
3 October 2011Termination of appointment of Harlow Renaissance Ltd as a director (1 page)
3 October 2011Director's details changed for Edward Christopher Johnson on 27 July 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Michael Julian White on 29 March 2011 (2 pages)
3 October 2011Termination of appointment of Harlow Renaissance Ltd as a director on 26 July 2011 (1 page)
3 October 2011Director's details changed for Stephen Christopher Hammond on 27 July 2011 (2 pages)
3 October 2011Director's details changed for Andrew Edward Johnson on 27 July 2011 (2 pages)
3 October 2011Director's details changed for Edward Christopher Johnson on 27 July 2011 (2 pages)
3 October 2011Director's details changed for John Andrew Spence on 27 July 2011 (2 pages)
3 October 2011Director's details changed for John Andrew Spence on 27 July 2011 (2 pages)
3 October 2011Director's details changed for Stephen Christopher Hammond on 27 July 2011 (2 pages)
3 October 2011Secretary's details changed for Mr Michael Julian White on 29 March 2011 (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 August 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
11 August 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2011Appointment of Mr Michael Julian White as a secretary (1 page)
29 March 2011Appointment of Mr Michael Julian White as a secretary (1 page)
24 March 2011Termination of appointment of David Bramidge as a secretary (1 page)
24 March 2011Termination of appointment of David Bramidge as a secretary (1 page)
21 March 2011Termination of appointment of Martin Reynolds as a director (1 page)
21 March 2011Termination of appointment of Martin Reynolds as a director (1 page)
21 March 2011Termination of appointment of Jacquline Sully as a director (1 page)
21 March 2011Termination of appointment of Naisha Polaine as a director (1 page)
21 March 2011Termination of appointment of Stephen Cox as a director (1 page)
21 March 2011Termination of appointment of John Keddie as a director (1 page)
21 March 2011Termination of appointment of Christopher Millington as a director (1 page)
21 March 2011Termination of appointment of Jacquline Sully as a director (1 page)
21 March 2011Termination of appointment of John Keddie as a director (1 page)
21 March 2011Registered office address changed from 5 Mitre Buildings Kitson Way Harlow Essex CM20 1DR on 21 March 2011 (1 page)
21 March 2011Termination of appointment of Nicholas Falk as a director (1 page)
21 March 2011Termination of appointment of Nicholas Falk as a director (1 page)
21 March 2011Termination of appointment of Stephen Cox as a director (1 page)
21 March 2011Registered office address changed from 5 Mitre Buildings Kitson Way Harlow Essex CM20 1DR on 21 March 2011 (1 page)
21 March 2011Termination of appointment of Naisha Polaine as a director (1 page)
21 March 2011Termination of appointment of Christopher Millington as a director (1 page)
9 March 2011Memorandum and Articles of Association (21 pages)
9 March 2011Memorandum and Articles of Association (21 pages)
4 November 2010Appointment of Harlow Renaissance Ltd as a director (1 page)
4 November 2010Appointment of Harlow Renaissance Ltd as a director (1 page)
29 September 2010Full accounts made up to 31 March 2010 (16 pages)
29 September 2010Full accounts made up to 31 March 2010 (16 pages)
3 August 2010Annual return made up to 27 July 2010 no member list (14 pages)
3 August 2010Annual return made up to 27 July 2010 no member list (14 pages)
2 August 2010Director's details changed for Stephen Christopher Hammond on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Edward Johnson on 27 July 2010 (2 pages)
2 August 2010Director's details changed for John Russell Keddie on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Ms Naisha Andrea Denise Polaine on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Councillor Christopher Millington on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Christopher Hammond on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Nicholas Phillip Horton Falk on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Mr John Jowers on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Edward Johnson on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Ms Naisha Andrea Denise Polaine on 27 July 2010 (2 pages)
2 August 2010Director's details changed for John Russell Keddie on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Andrew Edward Johnson on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Councillor Christopher Millington on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Mr John Jowers on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Dr Nicholas Phillip Horton Falk on 27 July 2010 (2 pages)
2 August 2010Director's details changed for Andrew Edward Johnson on 27 July 2010 (2 pages)
26 July 2010Director's details changed for Martin Leslie Reynolds on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Martin Leslie Reynolds on 26 July 2010 (2 pages)
21 April 2010Appointment of Mr John Jowers as a director (1 page)
21 April 2010Appointment of Mr John Jowers as a director (1 page)
9 April 2010Termination of appointment of Simon Bishop as a director (1 page)
9 April 2010Appointment of Ms Naisha Andrea Denise Polaine as a director (1 page)
9 April 2010Appointment of Ms Naisha Andrea Denise Polaine as a director (1 page)
9 April 2010Termination of appointment of Simon Bishop as a director (1 page)
11 February 2010Full accounts made up to 31 March 2009 (13 pages)
11 February 2010Full accounts made up to 31 March 2009 (13 pages)
7 August 2009Annual return made up to 27/07/09 (5 pages)
7 August 2009Annual return made up to 27/07/09 (5 pages)
6 August 2009Appointment Terminated Director stephen castle (1 page)
6 August 2009Appointment terminated director stephen castle (1 page)
21 January 2009Full accounts made up to 31 March 2008 (10 pages)
21 January 2009Full accounts made up to 31 March 2008 (10 pages)
31 December 2008Director appointed simon bishop (2 pages)
31 December 2008Director appointed andrew edward johnson (2 pages)
31 December 2008Director appointed andrew edward johnson (2 pages)
31 December 2008Director appointed simon bishop (2 pages)
14 August 2008Appointment Terminated Director john lewis (1 page)
14 August 2008Director's Change of Particulars / martin reynolds / 14/08/2008 / Middle Name/s was: lesue, now: leslie; HouseName/Number was: , now: 6; Street was: 6 leas close, now: leas close (1 page)
14 August 2008Appointment terminated director john lewis (1 page)
14 August 2008Annual return made up to 27/07/08 (5 pages)
14 August 2008Director's change of particulars / martin reynolds / 14/08/2008 (1 page)
14 August 2008Annual return made up to 27/07/08 (5 pages)
14 August 2008Appointment terminated director anthony durcan (1 page)
14 August 2008Appointment Terminated Director anthony durcan (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
15 January 2008Full accounts made up to 31 March 2007 (12 pages)
15 January 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
15 January 2008Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed (1 page)
5 September 2007New secretary appointed (1 page)
5 September 2007New director appointed (2 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Annual return made up to 27/07/07 (2 pages)
16 August 2007Annual return made up to 27/07/07 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Registered office changed on 15/08/07 from: civic centre the watergardens harlow essex CM20 1WG (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: civic centre the watergardens harlow essex CM20 1WG (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
27 July 2006Incorporation (28 pages)
27 July 2006Incorporation (28 pages)