Company NameRentgen Limited
Company StatusDissolved
Company Number04223461
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Graham Norman Saul
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(11 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 04 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Secretary NameGraham Norman Saul
StatusClosed
Appointed25 May 2010(9 years after company formation)
Appointment Duration8 years, 3 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address6d Lowick Close Hazel Grove
Stockport
Cheshire
SK7 5ED
Director NameMr Kingsley William Arthur Ingram
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 week after company formation)
Appointment Duration11 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hardwicke Road
Poynton
Stockport
Cheshire
SK12 1BJ
Secretary NameJanet Florence Ingram
NationalityBritish
StatusResigned
Appointed01 June 2001(1 week after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address8 Hardwicke Road
Stockport
Cheshire
SK12 1BJ
Secretary NameJoanna Lisa Cruddos
NationalityBritish
StatusResigned
Appointed15 September 2005(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2006)
RoleCompany Director
Correspondence Address5 Syddal Crescent
Bramhall
Stockport
Cheshire
SK7 1HS
Secretary NameNorman Alfred Saul
NationalityBritish
StatusResigned
Appointed31 May 2006(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 May 2010)
RoleCompany Director
Correspondence Address7 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterentgen.co.uk
Telephone0845 0942916
Telephone regionUnknown

Location

Registered Address6d Lowick Close
Hazel Grove
Stockport
Cheshire
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£20,016
Cash£17,832
Current Liabilities£14,098

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

20 November 2001Delivered on: 10 December 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under or by virtue of a master agreement of even date and under this assignment.
Particulars: Fixed charge over all equipment the subject of the relevant hire agreement and all right,title,benefit and interest thereunder; all proceeds of claims made under the insurance. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (3 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 November 2016Director's details changed for Mr Graham Norman Saul on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Graham Norman Saul on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Graham Norman Saul on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Graham Norman Saul on 18 November 2016 (1 page)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500
(4 pages)
9 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500
(4 pages)
22 April 2016Statement of capital following an allotment of shares on 12 August 2015
  • GBP 572
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 12 August 2015
  • GBP 572
(3 pages)
26 November 2015Purchase of own shares. (3 pages)
26 November 2015Purchase of own shares. (3 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 180
(4 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 180
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 180
(4 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 180
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
18 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 June 2011Secretary's details changed for Graham Norman Saul on 10 June 2011 (2 pages)
11 June 2011Secretary's details changed for Graham Norman Saul on 10 June 2011 (2 pages)
11 June 2011Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages)
11 June 2011Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
25 May 2010Appointment of Graham Norman Saul as a secretary (1 page)
25 May 2010Director's details changed for Graham Norman Saul on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of Norman Saul as a secretary (1 page)
25 May 2010Director's details changed for Graham Norman Saul on 25 May 2010 (2 pages)
25 May 2010Termination of appointment of Norman Saul as a secretary (1 page)
25 May 2010Appointment of Graham Norman Saul as a secretary (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Director's details changed for Graham Norman Saul on 14 September 2009 (1 page)
25 February 2010Director's details changed for Graham Norman Saul on 14 September 2009 (1 page)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 June 2009Return made up to 25/05/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 1 roger close romiley stockport cheshire SK6 3DJ (1 page)
27 January 2009Registered office changed on 27/01/2009 from 1 roger close romiley stockport cheshire SK6 3DJ (1 page)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 July 2008Return made up to 25/05/08; full list of members (3 pages)
4 July 2008Return made up to 25/05/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 June 2007Return made up to 25/05/07; full list of members (2 pages)
26 June 2007Return made up to 25/05/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
4 July 2006Return made up to 25/05/06; full list of members (6 pages)
4 July 2006Return made up to 25/05/06; full list of members (6 pages)
4 July 2006Registered office changed on 04/07/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
4 July 2006Registered office changed on 04/07/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
23 March 2006Ad 01/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages)
23 March 2006Ad 01/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
27 July 2005Return made up to 25/05/05; full list of members (6 pages)
27 July 2005Return made up to 25/05/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 November 2004Return made up to 25/05/04; full list of members (6 pages)
15 November 2004Return made up to 25/05/04; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
7 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 June 2003Return made up to 25/05/03; full list of members (6 pages)
26 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 October 2002Registered office changed on 25/10/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
25 October 2002Registered office changed on 25/10/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
5 August 2002Return made up to 25/05/02; full list of members (6 pages)
5 August 2002Return made up to 25/05/02; full list of members (6 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
16 May 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2002Registered office changed on 03/04/02 from: ingram house new zealand road stockport cheshire SK1 4AG (1 page)
3 April 2002Registered office changed on 03/04/02 from: ingram house new zealand road stockport cheshire SK1 4AG (1 page)
10 December 2001Particulars of mortgage/charge (5 pages)
10 December 2001Particulars of mortgage/charge (5 pages)
14 November 2001Registered office changed on 14/11/01 from: 8 hardwicke road poynton stockport cheshire SK12 1BJ (1 page)
14 November 2001Registered office changed on 14/11/01 from: 8 hardwicke road poynton stockport cheshire SK12 1BJ (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2001Registered office changed on 05/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
25 May 2001Incorporation (16 pages)
25 May 2001Incorporation (16 pages)