HUNTLEIGH RENRAY LIMITED
Status | DISSOLVED |
Company No. | NI006709 |
Category | Private Limited Company |
Incorporated | 10 May 1966 |
Age | 58 years, 18 days |
Jurisdiction | Northern Ireland |
Dissolution | 19 Jan 2016 |
Years | 8 years, 4 months, 9 days |
SUMMARY
HUNTLEIGH RENRAY LIMITED is an dissolved private limited company with number NI006709. It was incorporated 58 years, 18 days ago, on 10 May 1966 and it was dissolved 8 years, 4 months, 9 days ago, on 19 January 2016. The company address is C/O Moore Stephens C/O Moore Stephens, 32 Lodge Road, BT52 1NB, Coleraine.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Oct 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type dormant
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christoffer David Erik Franzen
Termination date: 2015-07-08
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-08
Officer name: Mr Harnish Mathuradas Hadani
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claes Bronsgaard Pedersen
Appointment date: 2015-03-01
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Robert Nicolaas Wilko Van Den Belt
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage satisfy charge full
Date: 26 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 26 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 01 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christoffer David Erik Franzen
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark Bloom
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Myers
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type dormant
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Nicolaas Wilko Van Den Belt
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leif Martensson
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Mark Bloom
Change date: 2012-02-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cox
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Berg
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Walter Myers
Documents
Termination director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ulf Fristedt
Documents
Appoint person director company with name
Date: 17 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leif Erik Martensson
Documents
Accounts with accounts type full
Date: 17 May 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type full
Date: 18 Dec 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 371SR(NI)
Description: 10/10/08
Documents
Resolution
Date: 02 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2008
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 02 Feb 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 02 Feb 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 10/10/07 annual return shuttle
Documents
Legacy
Date: 16 Jul 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/10/06 annual return shuttle
Documents
Legacy
Date: 06 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 27 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 10/10/05 annual return shuttle
Documents
Legacy
Date: 07 Sep 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Resolution
Date: 20 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 20 Apr 2005
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 10/10/04 annual return shuttle
Documents
Legacy
Date: 01 Sep 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 30 Dec 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 10/10/03 annual return shuttle
Documents
Legacy
Date: 12 Sep 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 10/10/02 annual return shuttle
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Jun 2002
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 10/10/01 annual return shuttle
Documents
Legacy
Date: 26 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 10/10/00 annual return shuttle
Documents
Legacy
Date: 22 Aug 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 371S(NI)
Description: 10/10/99 annual return shuttle
Documents
Legacy
Date: 29 Jul 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 01 Mar 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jan 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Nov 1998
Category: Annual-return
Type: 371S(NI)
Description: 10/10/98 annual return shuttle
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 17 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 May 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Particulars of a mortgage charge
Date: 04 Nov 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 371S(NI)
Description: 10/10/97 annual return shuttle
Documents
Legacy
Date: 23 Oct 1997
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 16 Sep 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Nov 1996
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 22 Nov 1996
Category: Capital
Type: 98(3)(NI)
Description: Pars re con re shares
Documents
Legacy
Date: 20 Nov 1996
Category: Annual-return
Type: 371S(NI)
Description: 10/10/96 annual return shuttle
Documents
Legacy
Date: 06 Aug 1996
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Resolution
Date: 06 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 1996
Category: Incorporation
Type: UDART(NI)
Description: Updated articles
Documents
Legacy
Date: 31 Jul 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 31 Jul 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 29 Jul 1996
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Some Companies
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 10263873 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ASHERIDGE BUSINESS CENTRE,CHESHAM,HP5 2PT
Number: | 04309188 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM TURBINE ENGINEERING LIMITED
45 45 SHREWBRIDGE ROAD,NANTWICH,CW5 7AD
Number: | 10265507 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, GROUND FLOOR 1 TOWN QUAY WHARF,BARKING,IG11 7BZ
Number: | 11138544 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SYNDICATE COMMUNICATIONS LIMITED
4 WATTES CLOSE,BIRMINGHAM,B48 7PW
Number: | 07936738 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 HIGH STREET,STOKE-ON-TRENT,ST6 5EN
Number: | 09752086 |
Status: | ACTIVE |
Category: | Private Limited Company |