Company NameRentech Finance Limited
Company StatusDissolved
Company Number02252849
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(4 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(6 years after company formation)
Appointment Duration8 years, 6 months (closed 19 November 2002)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusClosed
Appointed11 May 2001(13 years after company formation)
Appointment Duration1 year, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(13 years after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed07 March 2002(13 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address66 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Director NameRobert Wilson McComb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Peter Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameOliver Mario Josef Farley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 1997)
RoleBanker
Correspondence AddressWhite Cottage 10 Denne Road
Horsham
West Sussex
RH12 1JF
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed11 January 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 7 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
Appointed11 May 1994(6 years after company formation)
Appointment Duration9 months, 1 week (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
Appointed03 February 1995(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMr Richard Mark Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 June 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressCetlas Farm Road
Northwood
Middlesex
HA6 2NZ
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 2001)
RoleFinancial Controller
Correspondence Address1 Windermere Road
Ealing
London
W5 4TJ
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed19 June 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS

Location

Registered AddressPO Box 560
20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001Return made up to 01/08/01; full list of members (7 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (3 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
14 August 2000Return made up to 01/08/00; no change of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 1999Return made up to 01/08/99; no change of members (7 pages)
22 July 1999Secretary's particulars changed (1 page)
20 May 1999Full accounts made up to 31 December 1998 (12 pages)
10 September 1998Auditor's resignation (5 pages)
26 August 1998Return made up to 01/08/98; full list of members (8 pages)
8 July 1998Full accounts made up to 31 December 1997 (11 pages)
26 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
21 November 1997Director resigned (1 page)
28 August 1997Return made up to 01/08/97; no change of members (7 pages)
30 June 1997Full accounts made up to 31 December 1996 (10 pages)
13 September 1996Auditor's resignation (1 page)
3 September 1996Return made up to 01/08/96; no change of members (8 pages)
20 August 1996Auditor's resignation (1 page)
18 August 1996Secretary resigned (1 page)
24 June 1996New director appointed (2 pages)
9 August 1995Return made up to 01/08/95; full list of members (14 pages)
6 April 1995Full accounts made up to 31 December 1994 (12 pages)