Company NameRentarc Limited
Company StatusDissolved
Company Number00897990
CategoryPrivate Limited Company
Incorporation Date13 February 1967(57 years, 2 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(27 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Ashtead Woods Road
Ashtead
Surrey
KT21 2ER
Secretary NameEric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(37 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Secretary Legal Counse
Correspondence Address48 Poets Road
London
N5 2SE
Director NameMr Roger John Carter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressCarden Bank
Tilston
Malpas
Cheshire
SY14 7HW
Wales
Director NameMr Frank Osborne Newton Jackson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address12 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Secretary NameMr Brian Hirst
NationalityBritish
StatusResigned
Appointed12 November 1991(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address25 Oulton Avenue
Sale
Cheshire
M33 2NB
Director NameAlan Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address78 Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0AF
Director NameMr Peter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(27 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Secretary NameAlan Anderson
NationalityBritish
StatusResigned
Appointed27 January 1995(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 1996)
RoleCompany Director
Correspondence Address2a Woodfield Avenue
Hildenborough
Tonbridge
Kent
TN11 9ES
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed04 March 1996(29 years after company formation)
Appointment Duration8 years, 5 months (resigned 03 August 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(33 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(37 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ

Location

Registered AddressC/O Ashtead Group Plc
Kings Court
41-51 Kingston Road
Leatherhead Surrey
KT22 7AP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
17 November 2006Return made up to 12/11/06; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
7 December 2005Return made up to 12/11/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
9 September 2005Return made up to 12/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
(6 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
17 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
9 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
4 December 2003Return made up to 12/11/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
5 December 2002Return made up to 12/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Registered office changed on 02/10/02 from: ashtead house business park 8 barnett wood lane leatherhead surrey KT22 7DG (2 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
3 December 2001Return made up to 12/11/01; full list of members (6 pages)
15 February 2001Director resigned (1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
1 December 2000Return made up to 12/11/00; full list of members (7 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
25 November 1999Return made up to 12/11/99; full list of members (7 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
2 December 1998Return made up to 12/11/98; no change of members (5 pages)
1 September 1998Director's particulars changed (1 page)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
26 November 1997Return made up to 12/11/97; no change of members (5 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
28 November 1996Return made up to 12/11/96; full list of members (7 pages)
22 March 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned (2 pages)
28 November 1995Return made up to 12/11/95; change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(6 pages)