Company NameRent-It-All Limited
Company StatusDissolved
Company Number02534915
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)
Dissolution Date22 May 2007 (16 years, 11 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 NameMr Stuart Philip Foster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 22 May 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Hope Road
Prestwich
Manchester
M25 9GX
Director NameMrs Susan Leigh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 22 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroadlands Ringley Road
Whitefield
Manchester
M45 7LD
Secretary NameMr Stuart Philip Foster
NationalityBritish
StatusClosed
Appointed12 December 2003(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hope Road
Prestwich
Manchester
M25 9GX
Director NameMr Graham Steven Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBroadlands
Ringley Road
Whitefield
Manchester
M45 7LD
Director NameMrs Shulamit Pfeffer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 28 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Park Lane
Salford
Lancashire
M7 4HT
Secretary NameMrs Shulamit Pfeffer
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 28 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Park Lane
Salford
Lancashire
M7 4HT
Director NameMr Derek Maurice Cousins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 October 1995)
RoleCompany Director
Correspondence Address14 Park Lane
Whitefield
Manchester
Lancashire
M25 7PB
Director NameMr Russel Jeremy Weisberg
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 North Woodley
Radcliffe
Manchester
Lancashire
M26 1JB
Director NameJohn Dennis Grundy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 August 2004)
RoleBusiness Consultant
Correspondence AddressMottram Gate
Withinlee Road, Prestbury
Cheshire
SK10 4AT

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£568,485
Cash£1,169
Current Liabilities£1,096,002

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
27 July 2006Notice of automatic end of Administration (6 pages)
19 June 2006Notice of vacation of office by administrator (10 pages)
19 June 2006 (10 pages)
15 February 2006Administrator's progress report (7 pages)
25 January 2006Notice of extension of period of Administration (1 page)
12 September 2005Administrator's progress report (8 pages)
6 April 2005Statement of affairs (8 pages)
21 March 2005Statement of administrator's proposal (19 pages)
9 February 2005Appointment of an administrator (1 page)
3 February 2005Registered office changed on 03/02/05 from: 55 queen street salford lancashire M3 7DQ (1 page)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 August 2004Director resigned (1 page)
23 August 2004Return made up to 28/08/04; full list of members (8 pages)
3 August 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned;director resigned (1 page)
31 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
4 September 2003Return made up to 28/08/03; full list of members (8 pages)
7 January 2003Accounts for a small company made up to 28 February 2002 (8 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
4 September 2001Return made up to 28/08/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
30 August 2000Return made up to 28/08/00; full list of members (7 pages)
31 July 2000Director's particulars changed (1 page)
21 April 2000Registered office changed on 21/04/00 from: 85 chapel street manchester greater manchester M3 5DF (1 page)
19 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 August 1999Return made up to 28/08/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 September 1998New director appointed (2 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
2 October 1997Return made up to 28/08/97; full list of members (6 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Ad 24/01/97--------- £ si 89910@1=89910 £ ic 5/89915 (2 pages)
5 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997£ nc 100/500000 24/01/97 (1 page)
5 December 1996Registered office changed on 05/12/96 from: c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page)
13 November 1996Particulars of mortgage/charge (6 pages)
25 October 1996Director resigned (1 page)
21 October 1996Ad 01/04/95--------- £ si 85@1 (2 pages)
21 October 1996Return made up to 28/08/96; full list of members (6 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1996Particulars of mortgage/charge (3 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1995Return made up to 28/08/95; full list of members (8 pages)
26 July 1995Accounting reference date extended from 31/08 to 28/02 (1 page)
19 July 1995Particulars of mortgage/charge (6 pages)
21 June 1995Ad 03/05/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Full accounts made up to 31 August 1994 (4 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)