Company NameRenaissance Houses Ltd
DirectorSusan Livingstone Mortimer
Company StatusDissolved
Company Number04205686
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Previous NameAbbeyserve Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Livingstone Mortimer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityNew Zealander
StatusCurrent
Appointed25 May 2001(1 month after company formation)
Appointment Duration22 years, 11 months
RoleProperty Developer
Correspondence AddressThe Barn Reeves Hall North Common
Hepworth
Diss
Norfolk
IP22 2PP
Secretary NameIan Richardson
NationalityBritish
StatusResigned
Appointed25 May 2001(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2004)
RoleDirector Finance
Correspondence AddressMcE House
351 Exning Road
Newmarket
Suffolk
CB8 0AU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Ian Bull & Co Couth Suffolk
Business Centre Alexandra Road
Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2006Dissolved (1 page)
20 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2004Registered office changed on 16/08/04 from: ridley hall honington bury st edmunds suffolk IP31 1QX (1 page)
12 August 2004Statement of affairs (6 pages)
12 August 2004Appointment of a voluntary liquidator (2 pages)
12 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 2004Secretary resigned (1 page)
30 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Statement of affairs (7 pages)
7 May 2002Statement of affairs (8 pages)
7 May 2002Ad 02/04/02--------- £ si 998@1=998 £ ic 1/999 (2 pages)
13 August 2001New director appointed (2 pages)
10 July 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 152-160 city road london EC1V 2NX (1 page)
9 July 2001Company name changed abbeyserve LTD\certificate issued on 09/07/01 (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)