Company NameSymbolrent Limited
Company StatusDissolved
Company Number02102811
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 2 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 02 June 1998)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 02 June 1998)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed11 October 1994(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMr Peter Stuart Alderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(8 years, 3 months after company formation)
Appointment Duration3 years (closed 02 June 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stoney Court
Lob Lane, Stamford Bridge
Yorkshire
YO41 1BN
Director NameBryan William Curel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(8 years, 3 months after company formation)
Appointment Duration3 years (closed 02 June 1998)
RoleSolicitor
Correspondence Address20 Brampton Chase Northfield Avenue
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NamePeter Owen Hire
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 02 June 1998)
RoleAccount Director
Correspondence Address40 Beechpark Way
Watford
Hertfordshire
WD1 3TY
Director NameMr Brian Michael Hanley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 28 August 1992)
RoleDirector Of Companies
Correspondence AddressMagpies 2 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameAlan Lindsey
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 October 1992)
RoleCompany Director
Correspondence Address5 Lowry Close
College Town
Sandhurst
Berkshire
GU47 0FJ
Secretary NameJayne Lewin
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 1992)
RoleCompany Director
Correspondence Address54 Perrycroft
Windsor
Berkshire
SL4 4HE
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed30 October 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed11 October 1994(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 1995)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF

Location

Registered Address20 Fenchurch St
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 1998First Gazette notice for voluntary strike-off (1 page)
22 December 1997Application for striking-off (2 pages)
14 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 July 1997Return made up to 01/07/97; no change of members (7 pages)
16 August 1996Secretary resigned (1 page)
26 July 1996Return made up to 01/07/96; change of members (9 pages)
3 July 1996New director appointed (1 page)
21 December 1995Secretary's particulars changed (4 pages)
21 December 1995New secretary appointed (4 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 August 1995Return made up to 01/07/95; full list of members (14 pages)
5 June 1995New director appointed (2 pages)
31 May 1995New director appointed (4 pages)