Company NameRental & Leasing Services (UK) Limited
Company StatusDissolved
Company Number03163776
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameRental & Leasing Services Limited

Business Activity

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

Directors

Director NameNeil Geoffrey Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(2 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address541 Chester Road
Woodford
Stockport
Cheshire
SK7 1PR
Secretary NameDiane Webb
NationalityBritish
StatusClosed
Appointed20 September 2007(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 30 April 2008)
RoleCompany Director
Correspondence Address117 Eastham Way
Little Hulton Worsley
Manchester
Lancashire
M38 9PZ
Secretary NameParamount Company Searches Limited (Corporation)
StatusClosed
Appointed23 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameAlan McNeill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(2 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address9 Peebles Drive
Clayton Bridge
Manchester
M40 1WH
Secretary NameAlan McNeill
NationalityBritish
StatusResigned
Appointed14 March 1996(2 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 20 September 2007)
RoleCompany Director
Correspondence Address9 Peebles Drive
Clayton Bridge
Manchester
M40 1WH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressOlympic Court Third Avenue
The Village Trafford Park
Manchester
Lancashire
M17 1AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned;director resigned (1 page)
7 March 2007Return made up to 23/02/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
18 March 2005Return made up to 23/02/05; full list of members (7 pages)
27 January 2005Full accounts made up to 31 December 2004 (10 pages)
16 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 March 2003Return made up to 23/02/03; full list of members (7 pages)
6 March 2002Return made up to 23/02/02; full list of members (7 pages)
5 March 2002Company name changed rental & leasing services limite d\certificate issued on 05/03/02 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 March 2001Return made up to 23/02/01; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (8 pages)
31 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
26 February 1999Return made up to 23/02/99; full list of members (8 pages)
26 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Memorandum and Articles of Association (3 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1998Return made up to 23/02/98; no change of members (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Return made up to 23/02/97; full list of members (7 pages)
20 October 1996Registered office changed on 20/10/96 from: 11 elms way bramhall cheshire SK7 2AE (1 page)
25 July 1996Director resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: tramway buildings frederick road salford lancashire M6 6BY (1 page)
22 March 1996Company name changed pentrobis LIMITED\certificate issued on 25/03/96 (2 pages)
20 March 1996Accounting reference date notified as 31/12 (1 page)
20 March 1996New secretary appointed;new director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Ad 14/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1996Registered office changed on 20/03/96 from: 372 old street london EC1V 9LT (1 page)
23 February 1996Incorporation (12 pages)