About

Registered Number: 04622134
Date of Incorporation: 19/12/2002 (21 years and 5 months ago)
Company Status: Active
Date of Dissolution: 26/07/2011 (12 years and 9 months ago)
Registered Address: Unit J,Royds Mill Business Park, Dyehouse Lane, Brighouse, West Yorkshire, HD6 1LL

 

Having been setup in 2002, Rence Engineering Service Ltd are based in Brighouse. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Allan Paul 19 December 2002 - 1
CLOUGH, Robert Nigel 19 December 2002 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Colin James 26 July 2004 09 June 2008 1

Filing History

Document Type Date
AC92 - N/A 08 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 26 April 2011
4.68 - Liquidator's statement of receipts and payments 06 January 2011
4.68 - Liquidator's statement of receipts and payments 01 July 2010
4.68 - Liquidator's statement of receipts and payments 07 January 2010
TM01 - Termination of appointment of director 30 December 2009
2.34B - N/A 16 December 2008
2.24B - N/A 15 July 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
2.16B - N/A 04 April 2008
2.17B - N/A 17 March 2008
2.23B - N/A 17 March 2008
2.12B - N/A 07 January 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 20 February 2004
395 - Particulars of a mortgage or charge 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.