Company NameParamount Computer Rentals Limited
Company StatusDissolved
Company Number02268398
CategoryPrivate Limited Company
Incorporation Date16 June 1988(35 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NamePhilip David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(18 years, 1 month after company formation)
Appointment Duration6 years (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House
1 Hartfield Road London
SW19 3RU
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(23 years, 1 month after company formation)
Appointment Duration12 months (closed 07 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House
1 Hartfield Road London
SW19 3RU
Secretary NameMr Steven Michael Dunne
StatusClosed
Appointed09 August 2011(23 years, 1 month after company formation)
Appointment Duration12 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressWimbledon Bridge House
1 Hartfield Road London
SW19 3RU
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMichael Goddard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 February 1992)
RoleChartered Accountant
Correspondence Address107 Clifton Hill
London
NW8 0JS
Secretary NameMaureen Patricia Hughes
NationalityBritish
StatusResigned
Appointed20 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 November 1992)
RoleCompany Director
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Director NameAlan Leslie Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 November 1992)
RoleAccountant
Correspondence Address2 Bellmoor
London
NW3 1DY
Director NameLord Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address3 Elm Row
London
NW3 1AA
Director NameJoan Eileen Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
RoleOperations Director
Correspondence Address65 East Road
London
E15 3QS
Director NameNicholas John Moulton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1999)
RoleManaging Director
Correspondence AddressFlat 3
Grants Court Victoria Road
Walton On The Naze
Essex
CO14 8BU
Director NameMark Clifford Butterfield
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(5 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2004)
RoleAccountant
Correspondence Address10 Six Acres
Slinfold
West Sussex
RH13 0TH
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed10 October 1995(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2000)
RoleCS
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Director NamePhilip Neville Brook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Director NameMr Michael Mangham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 13 February 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Kyrle Road
London
SW11 6BB
Secretary NameMark Clifford Butterfield
NationalityBritish
StatusResigned
Appointed10 May 2000(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence Address10 Six Acres
Slinfold
West Sussex
RH13 0TH
Secretary NamePhilip Naylor
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address45 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameGraham Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 March 2004)
RoleCompany Director
Correspondence Address70 Toms Lane
Kings Langley
Hertfordshire
WD4 8NB
Director NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMr Sean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellerby Street
London
SW6 6EY
Secretary NameMr Lawrence Gerald Steingold
NationalityBritish
StatusResigned
Appointed30 March 2004(15 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlands Mews
Ridgewood
Uckfield
East Sussex
TN22 5JQ
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleFinance Director
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameMark Robert Cottrill
NationalityBritish
StatusResigned
Appointed04 December 2006(18 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2011)
RoleCompany Director
Correspondence Address56 Langdon Road
Bath
Avon
BA2 1LT
Director NameMr Frederick Yue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House
1 Hartfield Road London
SW19 3RU
Secretary NameMr Frederick Yue
StatusResigned
Appointed01 April 2011(22 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressWimbledon Bridge House
1 Hartfield Road London
SW19 3RU

Contact

Websitesyscap.com/
Telephone020 82541975
Telephone regionLondon

Location

Registered AddressWimbledon Bridge House
1 Hartfield Road London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Syscap Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (5 pages)
11 April 2012Application to strike the company off the register (5 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 March 2012Full accounts made up to 31 March 2011 (13 pages)
13 March 2012Full accounts made up to 31 March 2011 (13 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(4 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(4 pages)
31 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
31 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
31 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
31 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
31 August 2011Termination of appointment of Frederick Yue as a director (1 page)
31 August 2011Termination of appointment of Frederick Yue as a secretary (1 page)
31 August 2011Termination of appointment of Frederick Yue as a director (1 page)
31 August 2011Termination of appointment of Frederick Yue as a secretary (1 page)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
9 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (11 pages)
1 February 2011Full accounts made up to 31 March 2010 (11 pages)
16 August 2010Statement of capital on 16 August 2010
  • GBP 1
(4 pages)
16 August 2010Solvency statement dated 11/08/10 (1 page)
16 August 2010Statement of capital on 16 August 2010
  • GBP 1
(4 pages)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 August 2010Statement by directors (1 page)
16 August 2010Solvency Statement dated 11/08/10 (1 page)
16 August 2010Statement by Directors (1 page)
26 July 2010Sect 519 ca 2006 (1 page)
26 July 2010Sect 519 ca 2006 (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
4 February 2010Full accounts made up to 31 March 2009 (12 pages)
6 January 2010Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Philip David White on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip David White on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip David White on 6 January 2010 (2 pages)
23 December 2009Appointment of Mr Frederick Yue as a director (2 pages)
23 December 2009Appointment of Mr Frederick Yue as a director (2 pages)
21 August 2009Company name changed syscap computer rentals LIMITED\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed syscap computer rentals LIMITED\certificate issued on 24/08/09 (2 pages)
9 March 2009Full accounts made up to 31 March 2008 (12 pages)
9 March 2009Full accounts made up to 31 March 2008 (12 pages)
4 February 2009Appointment terminated director sean read (1 page)
4 February 2009Appointment Terminated Director sean read (1 page)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
11 November 2008Appointment Terminated Director christopher ellis (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
11 December 2007Return made up to 20/11/07; full list of members (2 pages)
11 December 2007Return made up to 20/11/07; full list of members (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
14 December 2006Full accounts made up to 31 March 2006 (12 pages)
30 November 2006Return made up to 20/11/06; full list of members (7 pages)
30 November 2006Return made up to 20/11/06; full list of members (7 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2006Particulars of mortgage/charge (15 pages)
15 August 2006Particulars of mortgage/charge (15 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (3 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2006Re-registration of Memorandum and Articles (22 pages)
31 July 2006Application for reregistration from PLC to private (1 page)
31 July 2006Application for reregistration from PLC to private (1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2006Re-registration of Memorandum and Articles (22 pages)
31 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
7 December 2005Return made up to 20/11/05; full list of members (7 pages)
7 December 2005Return made up to 20/11/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (16 pages)
9 November 2005Full accounts made up to 31 March 2005 (16 pages)
13 December 2004Return made up to 20/11/04; full list of members (7 pages)
13 December 2004Return made up to 20/11/04; full list of members (7 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
25 June 2004Full accounts made up to 31 March 2004 (20 pages)
25 June 2004Full accounts made up to 31 March 2004 (20 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003Full accounts made up to 31 March 2003 (21 pages)
10 December 2003Full accounts made up to 31 March 2003 (21 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Return made up to 20/11/03; full list of members (8 pages)
26 November 2003Return made up to 20/11/03; full list of members (8 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
20 February 2003New director appointed (5 pages)
20 February 2003New director appointed (5 pages)
7 December 2002Director resigned (1 page)
7 December 2002Return made up to 20/11/02; full list of members (9 pages)
7 December 2002Return made up to 20/11/02; full list of members (9 pages)
7 December 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
22 July 2002Full accounts made up to 31 March 2002 (23 pages)
22 July 2002Full accounts made up to 31 March 2002 (23 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
23 November 2001Return made up to 20/11/01; full list of members (8 pages)
23 November 2001Return made up to 20/11/01; full list of members (8 pages)
21 September 2001Full accounts made up to 31 March 2001 (23 pages)
21 September 2001Full accounts made up to 31 March 2001 (23 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
20 February 2001New director appointed (5 pages)
20 February 2001New director appointed (5 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
18 December 2000Return made up to 20/11/00; full list of members (7 pages)
18 December 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Full accounts made up to 31 March 2000 (22 pages)
10 August 2000Full accounts made up to 31 March 2000 (22 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
25 November 1999Return made up to 20/11/99; full list of members (9 pages)
25 November 1999Return made up to 20/11/99; full list of members (9 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
5 August 1999Full accounts made up to 31 March 1999 (21 pages)
5 August 1999Full accounts made up to 31 March 1999 (21 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: calvert house 5 calvert avenue london E2 7JP (1 page)
7 May 1999Registered office changed on 07/05/99 from: calvert house 5 calvert avenue london E2 7JP (1 page)
7 April 1999Company name changed paramount computer rentals PLC\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed paramount computer rentals PLC\certificate issued on 08/04/99 (2 pages)
25 November 1998Return made up to 20/11/98; full list of members (8 pages)
25 November 1998Return made up to 20/11/98; full list of members (8 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
15 October 1998Full accounts made up to 31 March 1998 (20 pages)
15 October 1998Full accounts made up to 31 March 1998 (20 pages)
9 December 1997Return made up to 20/11/97; no change of members (6 pages)
9 December 1997Return made up to 20/11/97; no change of members (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (18 pages)
4 August 1997Full accounts made up to 31 March 1997 (18 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Memorandum and Articles of Association (36 pages)
6 March 1997Memorandum and Articles of Association (36 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
28 November 1996Return made up to 20/11/96; full list of members (7 pages)
28 November 1996Return made up to 20/11/96; full list of members (7 pages)
2 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
2 September 1996Re-registration of Memorandum and Articles (13 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Balance Sheet (14 pages)
2 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 September 1996Application for reregistration from private to PLC (1 page)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Application for reregistration from private to PLC (1 page)
2 September 1996Auditor's report (1 page)
2 September 1996Auditor's statement (1 page)
2 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
2 September 1996Auditor's report (1 page)
2 September 1996Declaration on reregistration from private to PLC (1 page)
2 September 1996Auditor's statement (1 page)
2 September 1996Re-registration of Memorandum and Articles (13 pages)
2 September 1996Balance Sheet (14 pages)
2 September 1996Declaration on reregistration from private to PLC (1 page)
27 June 1996Full accounts made up to 31 March 1996 (15 pages)
27 June 1996Full accounts made up to 31 March 1996 (15 pages)
16 April 1996Nc inc already adjusted 29/03/96 (1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 April 1996Memorandum and Articles of Association (8 pages)
16 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 April 1996Ad 29/03/96--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
16 April 1996Memorandum and Articles of Association (8 pages)
16 April 1996Nc inc already adjusted 29/03/96 (1 page)
16 April 1996Ad 29/03/96--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
16 April 1996Ad 15/12/95-20/12/95 £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
16 April 1996Ad 15/12/95-20/12/95 £ si 998@1=998 £ ic 2/1000 (2 pages)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
22 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1995Return made up to 20/11/95; full list of members (7 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Secretary resigned (2 pages)
14 November 1995Full accounts made up to 31 December 1994 (15 pages)
14 November 1995Full accounts made up to 31 December 1994 (15 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Particulars of mortgage/charge (5 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
9 March 1995Particulars of mortgage/charge (8 pages)
9 March 1995Particulars of mortgage/charge (8 pages)
7 March 1995Particulars of mortgage/charge (7 pages)
7 March 1995Particulars of mortgage/charge (7 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
14 September 1994Full accounts made up to 31 December 1993 (15 pages)
14 September 1994Full accounts made up to 31 December 1993 (15 pages)
22 March 1994Return made up to 20/11/93; full list of members (6 pages)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 October 1993New secretary appointed (2 pages)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 October 1993New secretary appointed (2 pages)
1 October 1993Particulars of mortgage/charge (3 pages)
1 October 1993Particulars of mortgage/charge (3 pages)
7 April 1993Return made up to 20/11/92; full list of members (6 pages)
17 March 1993Full accounts made up to 31 December 1992 (12 pages)
17 March 1993Full accounts made up to 31 December 1992 (12 pages)
28 January 1993Registered office changed on 28/01/93 from: calvert house 5 calvert st london E2 7JP (1 page)
28 January 1993Registered office changed on 28/01/93 from: calvert house 5 calvert st london E2 7JP (1 page)
5 January 1993Memorandum and Articles of Association (15 pages)
5 January 1993Registered office changed on 05/01/93 from: 25-26 albemarle street london W1X 4AD (2 pages)
5 January 1993New secretary appointed (2 pages)
5 January 1993Memorandum and Articles of Association (15 pages)
5 January 1993Registered office changed on 05/01/93 from: 25-26 albemarle street london W1X 4AD (2 pages)
16 December 1992Company name changed baltic rentals LIMITED\certificate issued on 17/12/92 (2 pages)
16 December 1992Company name changed baltic rentals LIMITED\certificate issued on 17/12/92 (2 pages)
11 December 1992Declaration of satisfaction of mortgage/charge (1 page)
11 December 1992Declaration of satisfaction of mortgage/charge (1 page)
5 May 1992Director resigned (2 pages)
27 March 1992Director resigned;new director appointed (3 pages)
24 January 1992Company name changed genesis contract hire (1988) lim ited\certificate issued on 24/01/92 (2 pages)
24 January 1992Company name changed genesis contract hire (1988) lim ited\certificate issued on 24/01/92 (2 pages)
31 January 1989Registered office changed on 31/01/89 from: 50 stratton street london W1X 6AU (1 page)
31 January 1989Registered office changed on 31/01/89 from: 50 stratton street london W1X 6AU (1 page)
31 January 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 January 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 October 1988Company name changed shelfco (no.230) LIMITED\certificate issued on 20/10/88 (2 pages)
19 October 1988Company name changed shelfco (no.230) LIMITED\certificate issued on 20/10/88 (2 pages)
9 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
9 September 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 August 1988Particulars of mortgage/charge (7 pages)
24 August 1988Particulars of mortgage/charge (7 pages)
16 June 1988Incorporation (22 pages)
16 June 1988Incorporation (22 pages)