Company NameCar Rental World Limited
Company StatusDissolved
Company Number03794317
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months 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
Appointed23 June 1999(same day as company formation)
RoleCompany 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(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 12 October 2010)
Correspondence Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
Secretary NameSusan Osbourne
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMilldale Farm
Barthomley Road, Audley
Stoke On Trent
Staffordshire
ST7 8HT
Secretary NameMartin Conlon
NationalityBritish
StatusResigned
Appointed23 June 2000(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address54 Radlet Drive
Timperley
Cheshire
WA15 6DE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address52 Bury Old Road
Whitefield
Manchester
M45 6TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,967
Gross Profit£1,000
Net Worth£4,868
Cash£7
Current Liabilities£354

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Return made up to 23/06/09; full list of members (3 pages)
6 August 2009Return made up to 23/06/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 23/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2008Return made up to 23/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
25 July 2007Return made up to 23/06/07; no change of members (6 pages)
25 July 2007Return made up to 23/06/07; no change of members (6 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 July 2006Return made up to 23/06/06; full list of members (6 pages)
3 July 2006Return made up to 23/06/06; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
27 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2005Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page)
13 June 2005Registered office changed on 13/06/05 from: 38B bury old road whitefield manchester M45 6TF (1 page)
8 September 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
8 September 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
3 August 2004Return made up to 23/06/04; full list of members (6 pages)
3 August 2004Return made up to 23/06/04; full list of members (6 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
21 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 January 2004Accounts made up to 30 June 2003 (1 page)
7 July 2003Return made up to 23/06/03; full list of members (6 pages)
7 July 2003Return made up to 23/06/03; full list of members (6 pages)
21 January 2003Accounts made up to 30 June 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 June 2002Return made up to 23/06/02; full list of members (6 pages)
28 June 2002Return made up to 23/06/02; full list of members (6 pages)
3 January 2002Registered office changed on 03/01/02 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
3 January 2002Registered office changed on 03/01/02 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
28 July 2001Accounts made up to 30 June 2001 (5 pages)
28 July 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
26 July 2001Return made up to 23/06/01; full list of members (6 pages)
26 July 2001Return made up to 23/06/01; full list of members (6 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
22 November 2000Accounts made up to 30 June 2000 (1 page)
22 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
19 July 2000Return made up to 23/06/00; full list of members (6 pages)
19 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (10 pages)