Company NameS C S Rentals Limited
Company StatusDissolved
Company Number01005147
CategoryPrivate Limited Company
Incorporation Date18 March 1971(53 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(26 years, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleHead Of Legal Services
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameSharon Noelle O'Connor
NationalityIrish
StatusCurrent
Appointed29 March 1999(28 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(28 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(29 years, 1 month after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(21 years, 11 months after company formation)
Appointment Duration5 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Director NameMr Alan Graham Glass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Anthonys Road
Bournemouth
Dorset
BH2 6PD
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed16 February 1993(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 1999)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(24 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleChartered Accountant
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 December 2004Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
28 October 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Director's particulars changed (1 page)
4 November 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Registered office changed on 18/06/03 from: 51 holdenhurst road bournemouth dorset BH8 8EP (1 page)
17 June 2003Resolution -appt. Of liquidators (1 page)
17 June 2003Resignation of a liquidator (1 page)
17 June 2003Appointment of a voluntary liquidator (1 page)
14 November 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Declaration of solvency (3 pages)
5 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2001Liquidator powers/ authorisation (1 page)
5 November 2001Appointment of a voluntary liquidator (1 page)
26 March 2001Return made up to 16/02/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
23 March 2000Return made up to 16/02/00; full list of members (8 pages)
11 February 2000New director appointed (6 pages)
12 January 2000Director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 May 1999New director appointed (5 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
9 March 1999Return made up to 16/02/99; full list of members (14 pages)
7 April 1998New director appointed (2 pages)
20 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
10 March 1997Return made up to 16/02/97; full list of members (7 pages)
10 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 February 1997Location of register of directors' interests (1 page)
5 February 1997Location of register of members (1 page)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
3 May 1991Accounts for a dormant company made up to 31 December 1989 (3 pages)
19 June 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)