Company NameCentralvale Limited
Company StatusDissolved
Company Number01659668
CategoryPrivate Limited Company
Incorporation Date20 August 1982(41 years, 8 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)
Previous NameRent-A-Loo Limited

Business Activity

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

Directors

Director NameMr Christopher Philip Younger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 14 May 2002)
RoleFinance Director
Correspondence Address6 Buckingham Drive
Luton
Bedfordshire
LU2 9RA
Secretary NameMr Jeremy John Hart
NationalityBritish
StatusClosed
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 14 May 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address74 Woods Avenue
Hatfield
Hertfordshire
AL10 8LY
Director NameMr Michael Walter Dawson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKey Lodge Hook Heath Road
Woking
Surrey
GU22 0LE
Director NameMr Jeremy John Hart
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 November 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address74 Woods Avenue
Hatfield
Hertfordshire
AL10 8LY
Director NameMr Keith Andrew Weston
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 November 2001)
RoleChartered Accountant
Correspondence AddressLow Winsley Hall
Burnt Yates
Harrowgate
N Yorkshire
HG3 3ES
Secretary NameMrs Angela Mary Bristow
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Correspondence Address2 St Marys Close
Pirton
Hitchin
Hertfordshire
SG5 3RG

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Application for striking-off (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
4 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Company name changed rent-a-loo LIMITED\certificate issued on 10/02/00 (2 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
17 June 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)