Company NameNetrentals Ltd
Company StatusDissolved
Company Number05077554
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMurray Hay Leng-Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleAccountant
Country of ResidenceGb-Eng
Correspondence AddressApartment 1 Heald Mount Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameSusan Jane Leng-Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleAir Stewardess
Country of ResidenceGb-Eng
Correspondence AddressApartment 1 Heald Mount Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameSusan Jane Leng-Smith
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleAir Stewardess
Country of ResidenceGb-Eng
Correspondence AddressApartment 1 Heald Mount Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressApartment 1 Heald Mount Heald
Road, Bowdon
Altrincham
Cheshire
WA14 2JD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 18/03/07; full list of members (2 pages)
21 January 2008Location of debenture register (1 page)
21 January 2008Registered office changed on 21/01/08 from: 42 carlton road hale altrincham cheshire WA15 8RL (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Location of register of members (1 page)
23 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
19 June 2006Return made up to 18/03/06; full list of members (2 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
7 February 2006Registered office changed on 07/02/06 from: 42 carlton road hale cheshire WA15 8RL (1 page)
27 April 2005Ad 24/06/04-18/03/05 £ si 100@1 (2 pages)
27 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
18 March 2004Incorporation (17 pages)
18 March 2004Secretary resigned (1 page)