HUNTLEIGH RENRAY LIMITED

Mr J Soker Mr J Soker, 310-312 Dallow Road, LU1 1TD, Luton Bedfordshire, Northern Ireland
StatusCONVERTED-CLOSED
Company No.FC011723
Category
Incorporated21 Jan 1983
Age41 years, 3 months, 28 days
JurisdictionUnited Kingdom
Dissolution05 Sep 2017
Years6 years, 8 months, 13 days

SUMMARY

HUNTLEIGH RENRAY LIMITED is an converted-closed with number FC011723. It was incorporated 41 years, 3 months, 28 days ago, on 21 January 1983 and it was dissolved 6 years, 8 months, 13 days ago, on 05 September 2017. The company address is Mr J Soker Mr J Soker, 310-312 Dallow Road, LU1 1TD, Luton Bedfordshire, Northern Ireland.



Company Fillings

Notice of closure branch overseas company

Date: 05 Sep 2017

Category: Other

Type: LET-CESS

Description: FC011723 company closed 04/09/2017

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-08-10

Officer name: Mr Richard Mark Bloom

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director ulf stefan fristedt

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director carl john michael berg

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment secretary richard mark bloom

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment secretary richard newbery

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director craig harold smith

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director julian dominic schild

Documents

View document PDF

Miscellaneous

Date: 08 Jul 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Terminate appointment director david lucien schild

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Officers

Type: 692(2)

Description: Name changed renray david baker LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: FPA

Description: First pa details changed elysasali badruddin sardharwala 11 salian gate st albans herts AL3 4JW

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 692(1)(b)

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 692(1)(b)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: FPA

Description: First pa details changed ms d r taylor road five winsford industrial estate winsford cheshire CW7 3RB

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 07 Jul 1998

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: 692(1)(b)

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Officers

Type: FPA

Description: First pa details changed mr n j allsopp bibby line group LIMITED 105 duke street liverpool. L1 5JQ

Documents

View document PDF

Legacy

Date: 26 Sep 1997

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1997

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1996

Category: Officers

Type: 692(2)

Description: Name changed renray group LIMITED

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Miscellaneous

Date: 11 Oct 1994

Category: Miscellaneous

Type: MISC

Description: Resignation of auditors 10/1/94

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Officers

Type: 692(1)(b)

Description: Secretary's particulars changed;secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 1992

Category: Officers

Type: FPA

Description: First pa details changed bibby line group LIMITED 401 norwich house, water street liverpool L2 8UW

Documents

View document PDF

Legacy

Date: 14 May 1992

Category: Certificate

Type: 692(1)(c)

Description: Pa:par

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 16 May 1991

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Officers

Type: FPA

Description: First pa details changed mr. Robert mantel road five winsford industrial estate winsford, cheshire CW7 3PD

Documents

View document PDF

Legacy

Date: 23 Jul 1990

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 23 May 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 1987

Category: Address

Type: 287

Description: Registered office changed on 10/03/87 from: robert mantel voelas hall glandyll machynlleth powys wales

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1986

Action Date: 31 Dec 1983

Category: Accounts

Type: AA

Made up date: 1983-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1986

Action Date: 31 Dec 1984

Category: Accounts

Type: AA

Made up date: 1984-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1986

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 99/99 to 31/12

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed renray group LTD\certificate issued on 16/09/86

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed renray products (uk) LIMITED\certificate issued on 04/09/86

Documents

View document PDF

Legacy

Date: 28 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 28/07/86 from: robert mantel apartment 6 westfields st margarets road bowden cheshire

Documents

View document PDF


Some Companies

47 CHESSON ROAD LIMITED

8 HIGH STREET,HEATHFIELD,TN21 8LS

Number:03340298
Status:ACTIVE
Category:Private Limited Company

CADWALADER LIMITED

81 LAMBWATH ROAD,KINGSTON UPON HULL,HU8 0HB

Number:08021867
Status:ACTIVE
Category:Private Limited Company

CASSCON LIMITED

3 BOYNE PARK,KENT,TN4 8EN

Number:01594849
Status:LIQUIDATION
Category:Private Limited Company

MY RED BORDER LTD

32 DENMEAD ROAD,SOUTHAMPTON,SO18 5GT

Number:11848021
Status:ACTIVE
Category:Private Limited Company

PURNELL & BUTLER FM SERVICES LTD

223 GODSTONE ROAD,WHYTELEAFE,CR3 0EN

Number:11340874
Status:ACTIVE
Category:Private Limited Company

STANFORD MARSH LIMITED

HAYCROFT WORKS,WARNDON INDUSTRIAL ESTATE,WR4 9ND

Number:00838089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source