Company NameCentral Trailer Rentco Finance
Company StatusDissolved
Company Number01005550
CategoryPrivate Unlimited Company
Incorporation Date22 March 1971(53 years, 1 month ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameT I P Europe Limited (Corporation)
StatusClosed
Appointed02 July 1999(28 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 01 March 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 01 March 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Richard Wallace Gollin Osborne Osborne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1992(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address5 Northfield Wall
59 North Road Highgate
London
N6
Director NameMr Stephen Keith Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 1993)
RoleAccountant
Correspondence AddressTumblewood Cottage 23 Beacon Way
Banstead
Surrey
SM7 1DZ
Secretary NamePhilip Ian Price
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address4 Queenswood Avenue
Hutton
Brentwood
Essex
CM13 1HR
Director NameJames William Fredholm
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1993(22 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address76 Staveley Road
Chiswick
London
W4 3HU
Director NameRobert Joel Montague
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(22 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressPusey House
Pusey
Oxfordshire
SN7 8QB
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(23 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed24 October 1994(23 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameRichard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1996)
RoleAccountant
Correspondence Address1 Acris Street
London
SW18 2QT
Director NameMr Simon Jocelyn Enoch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1997)
RoleSecretary/Solicitor
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameRichard Stone
NationalityBritish
StatusResigned
Appointed02 May 1997(26 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address6 Birchways
Appleton
Cheshire
WA4 5DQ
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed27 November 1997(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1997(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 2000(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£750,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
6 October 2004Application for striking-off (1 page)
27 August 2004Resolutions
  • RES13 ‐ Reduce iss caps £2 19/07/04
(1 page)
13 July 2004Application for reregistration from LTD to UNLTD (2 pages)
13 July 2004Re-registration of Memorandum and Articles (11 pages)
13 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2004Members' assent for rereg from LTD to UNLTD (1 page)
13 July 2004Certificate of re-registration from Limited to Unlimited (1 page)
13 July 2004Declaration of assent for reregistration to UNLTD (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
22 December 2003Return made up to 31/10/03; full list of members (5 pages)
12 July 2003Full accounts made up to 31 December 2002 (8 pages)
16 November 2002Return made up to 31/10/02; full list of members (6 pages)
15 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Full accounts made up to 31 December 2000 (9 pages)
30 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 December 1998 (8 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
18 March 1999Full accounts made up to 31 December 1997 (10 pages)
23 November 1998Return made up to 31/10/98; full list of members (9 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 March 1998Director's particulars changed (1 page)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: hampden court kingsmead business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page)
7 January 1998Auditor's resignation (1 page)
6 January 1998New secretary appointed (2 pages)
5 December 1997Return made up to 31/10/97; full list of members (7 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
17 October 1997Accounts for a dormant company made up to 30 April 1997 (8 pages)
23 May 1997New director appointed (2 pages)
24 April 1997Memorandum and Articles of Association (3 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Accounts for a dormant company made up to 30 April 1996 (8 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 August 1996Director resigned (1 page)
30 July 1996Particulars of mortgage/charge (13 pages)
4 June 1996New director appointed (4 pages)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)