Company NameR.J. Rendell & Co. Limited
Company StatusDissolved
Company Number02915042
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin James Rendell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1066
- Chester
Chester
Cheshire
CH3 5WA
Wales
Secretary NameMr Robin James Rendell
NationalityBritish
StatusClosed
Appointed30 September 2008(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 07 February 2012)
RoleBusiness Consultant
Correspondence AddressPO Box 1066
- Chester
Chester
Cheshire
CH3 5WA
Wales
Secretary NameElizabeth Rose Rendell
NationalityBritish
StatusResigned
Appointed31 March 1994(same day as company formation)
RoleSecretary
Correspondence Address3 Burganey Court
Wrexham Road Pulford
Chester
CH4 9ES
Wales
Director NameIan Stewart Rendell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Homestead, 11, Prod Lane
Baildon
Shipley
West Yorkshire
BD17 5BN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSt Johns Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

125 at £1Mr Robin James Rendell
50.00%
Ordinary A
63 at £1Mrs Elizabeth Rose Rendell
25.20%
Ordinary B
62 at £1Mr J. Rendell
24.80%
Ordinary C

Financials

Year2014
Net Worth-£21,774
Current Liabilities£50,614

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
13 October 2011Application to strike the company off the register (3 pages)
13 October 2011Application to strike the company off the register (3 pages)
15 June 2011Director's details changed for Mr Robin James Rendell on 10 June 2011 (2 pages)
15 June 2011Secretary's details changed for Robin James Rendall on 10 June 2011 (2 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 250
(5 pages)
15 June 2011Director's details changed for Mr Robin James Rendell on 10 June 2011 (2 pages)
15 June 2011Secretary's details changed for Robin James Rendall on 10 June 2011 (2 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 250
(5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Robin James Rendell on 31 October 2009 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Robin James Rendell on 31 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 October 2008Secretary appointed robin james rendall (1 page)
15 October 2008Appointment terminated secretary elizabeth rendell (1 page)
15 October 2008Appointment Terminated Secretary elizabeth rendell (1 page)
15 October 2008Secretary appointed robin james rendall (1 page)
13 October 2008Return made up to 31/03/08; full list of members (4 pages)
13 October 2008Return made up to 31/03/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 31/03/07; full list of members (6 pages)
24 May 2007Return made up to 31/03/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Return made up to 31/03/06; full list of members (6 pages)
9 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 November 2005Registered office changed on 08/11/05 from: 9 tushingham close chester cheshire CH3 5RD (1 page)
8 November 2005Registered office changed on 08/11/05 from: 9 tushingham close chester cheshire CH3 5RD (1 page)
22 July 2005Registered office changed on 22/07/05 from: suite 1A the steam mill steam mill street chester cheshire CH3 5AN (1 page)
22 July 2005Registered office changed on 22/07/05 from: suite 1A the steam mill steam mill street chester cheshire CH3 5AN (1 page)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
19 April 2005Return made up to 31/03/05; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
8 May 2003Return made up to 31/03/03; full list of members (8 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 June 2002Ad 01/04/02--------- £ si 150@1=150 £ ic 100/250 (2 pages)
6 June 2002Ad 01/04/02--------- £ si 150@1=150 £ ic 100/250 (2 pages)
28 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
13 April 2001Secretary's particulars changed;director's particulars changed (1 page)
12 April 2001Return made up to 31/03/01; full list of members (7 pages)
12 April 2001Return made up to 31/03/01; full list of members (7 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Registered office changed on 30/01/01 from: 9 tushingham close chester cheshire CH3 5RD (1 page)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Registered office changed on 30/01/01 from: 9 tushingham close chester cheshire CH3 5RD (1 page)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 March 2000Ad 03/03/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
15 March 2000Ad 03/03/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
15 July 1999Full accounts made up to 31 March 1999 (8 pages)
15 July 1999Full accounts made up to 31 March 1999 (8 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
26 April 1999Return made up to 31/03/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (8 pages)
25 November 1998Full accounts made up to 31 March 1998 (8 pages)
14 August 1997Full accounts made up to 31 March 1997 (7 pages)
14 August 1997Full accounts made up to 31 March 1997 (7 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
4 November 1996Ad 30/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 November 1996Ad 30/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 October 1996Full accounts made up to 31 March 1996 (8 pages)
16 October 1996Full accounts made up to 31 March 1996 (8 pages)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
17 November 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 May 1995Return made up to 31/03/95; full list of members (6 pages)
26 May 1995Return made up to 31/03/95; full list of members (6 pages)