Company NameElectronic Rentals (Management Services)
Company StatusDissolved
Company Number00708878
CategoryPrivate Unlimited Company
Incorporation Date23 November 1961(62 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed30 November 2004(43 years after company formation)
Appointment Duration3 years, 8 months (closed 13 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameITV Produictions Limited (Corporation)
StatusClosed
Appointed30 November 2004(43 years after company formation)
Appointment Duration3 years, 8 months (closed 13 August 2008)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed30 November 2004(43 years after company formation)
Appointment Duration3 years, 8 months (closed 13 August 2008)
Correspondence Address200 Grays Inn Road
London
WC1X 8HF
Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 5 months after company formation)
Appointment Duration9 years (resigned 25 April 2000)
RoleCompany Director
Correspondence AddressRobins Folly Farm
Robins Folly Thurleigh
Bedford
Bedfordshire
MK44 2EQ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed16 April 1991(29 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NamePaul Edward Godfrey Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(30 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPaprika 15 High Street
Bedmond
Abbots Langley
Hertfordshire
WD5 0QP
Director NameMr Graham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(38 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMr James Benjamin Stjohn Tibbitts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(38 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Broomhill Road
Woodford Green
Essex
IG8 9HD
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed17 May 2000(38 years, 6 months after company formation)
Appointment Duration8 months (resigned 12 January 2001)
RoleSecretary
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed12 January 2001(39 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(42 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameEleanor Kate Irving
NationalityBritish
StatusResigned
Appointed17 August 2004(42 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN

Location

Registered Address200 Grays Inn Road
London
WC1X 8HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
23 November 2007Application for striking-off (1 page)
22 November 2007Director's particulars changed (1 page)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 01/11/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: the london television centre upper ground london SE1 9LT (1 page)
12 October 2006Full accounts made up to 31 December 2005 (11 pages)
22 November 2005Return made up to 01/11/05; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2004Declaration of assent for reregistration to UNLTD (2 pages)
10 December 2004Re-registration of Memorandum and Articles (15 pages)
10 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
10 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
10 December 2004Application for reregistration from LTD to UNLTD (2 pages)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New director appointed (1 page)
3 December 2004New secretary appointed (1 page)
18 November 2004Return made up to 01/11/04; full list of members (3 pages)
1 September 2004New director appointed (1 page)
1 September 2004Director resigned (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
7 November 2003Return made up to 01/11/03; full list of members (3 pages)
15 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 December 2002Return made up to 01/11/02; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 April 2002Return made up to 16/04/02; full list of members (3 pages)
18 April 2002Registered office changed on 18/04/02 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
18 June 2001Director's particulars changed (1 page)
4 May 2001Return made up to 16/04/01; full list of members (3 pages)
25 April 2001Registered office changed on 25/04/01 from: stornoway house 13 cleveland row london SW1A 1GG (1 page)
30 January 2001New secretary appointed (1 page)
30 January 2001Secretary resigned (1 page)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (5 pages)
19 June 2000Registered office changed on 19/06/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
19 June 2000New secretary appointed (7 pages)
19 June 2000New director appointed (8 pages)
10 May 2000Return made up to 16/04/00; full list of members (3 pages)
23 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 May 1997Return made up to 28/04/97; full list of members (6 pages)
14 May 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
23 June 1996Return made up to 28/04/96; no change of members (5 pages)
30 May 1995Return made up to 28/04/95; no change of members (4 pages)
18 May 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
5 October 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)