Company NameThrifty Rent-A-Car Limited
Company StatusDissolved
Company Number00966706
CategoryPrivate Limited Company
Incorporation Date20 November 1969(54 years, 4 months ago)
Dissolution Date24 April 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameRobert Scott Anderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed27 October 1995(25 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 24 April 2007)
RoleExecutive
Correspondence Address5712 E 103rd St South
Tulsa
Oklahoma
74137
Director NameRichard Hugh Ault
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(27 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address20 Cressida Road
London
N19 33w
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusClosed
Appointed13 March 1994(24 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 24 April 2007)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameRobert Malcolm Breakell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 1994)
RoleChartered Accountant
Correspondence AddressOrmond House
Loxwood
West Sussex
RH14 0TR
Director NameBarry Nicholas Aubrey Weatherill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameRobert Malcolm Breakell
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 1994)
RoleCompany Director
Correspondence AddressOrmond House
Loxwood
West Sussex
RH14 0TR
Director NamePeter Leonard Crouch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address54 Park View Drive
Charvil
Reading
Berkshire
RG10 9QY
Director NameLucio Tony Di Clemente
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1995(25 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 1995)
RoleVice President
Correspondence Address1 Athlone Drive
Etobicoke
Ontario
Mby 2ms
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1994(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£459,699
Net Worth£244,266

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
3 May 2006Restoration by order of the court (3 pages)
23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Application for striking-off (1 page)
10 January 2005Return made up to 04/12/04; full list of members (7 pages)
15 July 2004Registered office changed on 15/07/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
11 December 2003Return made up to 04/12/03; full list of members (7 pages)
5 March 2003Full accounts made up to 31 December 2002 (14 pages)
10 January 2003Return made up to 15/12/02; full list of members (7 pages)
22 March 2002Full accounts made up to 31 December 2001 (12 pages)
28 December 2001Return made up to 15/12/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (12 pages)
28 December 2000Return made up to 15/12/00; full list of members (6 pages)
24 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 December 1999Return made up to 15/12/99; full list of members (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (13 pages)
9 May 1999Ad 04/05/99--------- £ si 26000@1=26000 £ ic 5000/31000 (2 pages)
17 December 1998Return made up to 15/12/98; full list of members (6 pages)
11 April 1998Full accounts made up to 31 December 1997 (13 pages)
17 December 1997Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Full accounts made up to 31 December 1996 (13 pages)
3 August 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
19 February 1997£ nc 5000/31000 13/02/97 (1 page)
19 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 March 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
8 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1995Director resigned;new director appointed (2 pages)
14 August 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
24 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995£ nc 100/5000 30/06/95 (1 page)
6 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)