Company NameG P R Rentals Limited
Company StatusDissolved
Company Number02208978
CategoryPrivate Limited Company
Incorporation Date29 December 1987(36 years, 3 months ago)
Previous NameGPR Rentals (Kent) Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameSimon Nichol McLean
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Manager
Correspondence Address16 Aubritta Close
Harold Wood
Romford
Essex
RM3 0XG
Director NameDavid Alan Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Woodlands Avenue
Hornchurch
Essex
RM11 2QT
Secretary NameSimon Nichol McLean
NationalityBritish
StatusCurrent
Appointed09 November 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Manager
Correspondence Address16 Aubritta Close
Harold Wood
Romford
Essex
RM3 0XG
Director NameMrs Lilian Frances Morris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(5 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address21 Woodlands Avenue
Emerson Park
Hornchurch
Essex
RM11 2QT
Director NameMrs Beverley Perry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1993)
RoleCompany Director
Correspondence Address46 Pegasus Way
East Grinstead
West Sussex
RH19 3NW
Director NameGraeme Perry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1993)
RoleCompany Director
Correspondence Address10 Eggars Field
Bentley
Farnham
Surrey
GU10 5LD
Secretary NameStephanie Murrell
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressCloisters
Croft Road
Crowborough
Kent
TN6 1DS

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 August 1998Dissolved (1 page)
6 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Appointment of a voluntary liquidator (1 page)
21 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1996Registered office changed on 08/08/96 from: 139 watling street gillingham kent ME7 2YY (1 page)
14 April 1996Accounts for a small company made up to 30 April 1995 (10 pages)
31 July 1995Return made up to 27/07/95; no change of members (4 pages)