Company NameWash (Rentals) Limited
Company StatusDissolved
Company Number01580229
CategoryPrivate Limited Company
Incorporation Date14 August 1981(42 years, 7 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)
Previous NameWilcomatic Rentals Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed23 July 2007(25 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 June 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed11 October 2007(26 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 04 June 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameJoseph Laurence Casey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1993)
RoleManaging Director
Correspondence Address31 Kenwood Drive
Beckenham
Kent
BR3 6QX
Director NameWalter James Hayford
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 April 1996)
RoleFinance Director
Correspondence Address3 Tudor Close
Banstead
Surrey
SM7 1HQ
Director NameMr Richard Terence Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 February 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittlethorpe
Cleeve Road
Goring
RG8 9BJ
Director NameMs Ann Chrisette Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kingswood Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 10 months after company formation)
Appointment Duration15 years (resigned 23 July 2007)
RoleCompany Director
Correspondence Address11 Austwick Lane
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DR
Director NameHamish Kinloch Paton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(12 years after company formation)
Appointment Duration2 years (resigned 04 September 1995)
RoleChief Executive
Correspondence AddressDays Orchard 28 School Road
Penn
High Wycombe
Buckinghamshire
HP10 8EF
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(25 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(25 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park Hatters
Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
6 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2007Location of register of members (1 page)
4 July 2007Registered office changed on 04/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
3 March 2007New director appointed (5 pages)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (4 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
6 July 2004Return made up to 30/06/04; full list of members (5 pages)
24 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
16 July 2003Return made up to 30/06/03; no change of members (4 pages)
16 July 2003Location of register of members (1 page)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 July 2002Director's particulars changed (1 page)
8 July 2001Return made up to 30/06/01; full list of members (5 pages)
2 July 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
29 June 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
6 July 1999Return made up to 30/06/99; no change of members (5 pages)
25 June 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
8 December 1998225 (1 page)
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 July 1998Director's particulars changed (1 page)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (5 pages)
9 January 1997Registered office changed on 09/01/97 from: 123 beddington lane croydon surrey CR9 4NX (1 page)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 July 1996Return made up to 30/06/96; no change of members (5 pages)
1 May 1996Director resigned (1 page)
20 September 1995Director resigned (4 pages)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
20 July 1995Secretary's particulars changed (4 pages)
6 July 1995Return made up to 30/06/95; full list of members (16 pages)