Company NameCar Rental Solutions Limited
Company StatusDissolved
Company Number03498818
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Rosemary Elizabeth Johnson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameChieftan Data Services Limited (Corporation)
StatusClosed
Appointed01 February 2004(6 years after company formation)
Appointment Duration5 years, 1 month (closed 31 March 2009)
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Secretary NameJean McConville
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Inskip Place
Lytham St Annes
Lancashire
FY8 3JS
Director NameJean McConville
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2001)
RoleSecretary
Correspondence Address5 Inskip Place
Lytham St Annes
Lancashire
FY8 3JS
Director NameMartin Conlon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2004)
RoleOperations Director
Correspondence Address54 Radlet Drive
Timperley
Cheshire
WA15 6DE
Director NameLisa Jane Edmunds
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2000)
RoleFinance Manager
Correspondence Address12 Hankelow Close
Middlewich
Cheshire
CW10 0RQ
Secretary NameMartin Conlon
NationalityBritish
StatusResigned
Appointed28 February 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address54 Radlet Drive
Timperley
Cheshire
WA15 6DE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
17 September 2008Director's change of particulars / rosemary johnson / 10/06/2007 (1 page)
3 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2006Return made up to 12/01/06; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
13 June 2005Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page)
13 January 2005Return made up to 12/01/05; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
4 March 2004Partial exemption accounts made up to 31 July 2003 (14 pages)
17 February 2004Secretary resigned;director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
21 January 2004Return made up to 12/01/04; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
31 January 2003Return made up to 26/01/03; full list of members (7 pages)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
3 January 2002Registered office changed on 03/01/02 from: 38B bury old road whitefield manchester M45 5TF (1 page)
15 October 2001Registered office changed on 15/10/01 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Director's particulars changed (1 page)
28 February 2001Return made up to 26/01/01; full list of members (7 pages)
29 November 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
14 June 2000Director resigned (1 page)
4 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
1 March 1999Return made up to 26/01/99; full list of members (6 pages)
11 January 1999Particulars of mortgage/charge (4 pages)
7 May 1998Ad 29/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
24 April 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page)
26 January 1998Incorporation (10 pages)