About

Registered Number: 04241581
Date of Incorporation: 26/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: 349 Bury Old Road, Prestwich, Manchester, M25 1PY

 

Based in Manchester, Renomax Ltd was registered on 26 June 2001, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies directors are Oliver, Michelle Louise, Oliver, Michelle Louise, Gilbertson, Jonathan, Rand, Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Michelle Louise 01 October 2009 - 1
GILBERTSON, Jonathan 05 July 2001 04 October 2001 1
RAND, Phillip 05 July 2001 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Michelle Louise 05 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 14 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 15 August 2018
AA01 - Change of accounting reference date 14 May 2018
MR04 - N/A 27 December 2017
PSC01 - N/A 24 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 05 July 2017
MR01 - N/A 02 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 28 April 2016
SH01 - Return of Allotment of shares 22 February 2016
MR01 - N/A 06 November 2015
MR01 - N/A 06 November 2015
MR04 - N/A 14 October 2015
MR04 - N/A 14 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 19 July 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 03 June 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 14 January 2008
AA - Annual Accounts 12 December 2007
287 - Change in situation or address of Registered Office 24 July 2007
363a - Annual Return 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 01 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 12 July 2004
395 - Particulars of a mortgage or charge 24 April 2004
363s - Annual Return 30 June 2003
AAMD - Amended Accounts 21 June 2003
AA - Annual Accounts 09 January 2003
225 - Change of Accounting Reference Date 10 December 2002
363s - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 24 January 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2016 Fully Satisfied

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

Debenture 25 November 2006 Fully Satisfied

N/A

Debenture 20 April 2004 Fully Satisfied

N/A

Debenture 21 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.