Company NameRentech Funding Limited
Company StatusDissolved
Company Number02314110
CategoryPrivate Limited Company
Incorporation Date7 November 1988(35 years, 5 months ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Edwin Churchill-Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration6 years (closed 02 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Woodfields
Sanderstead
Surrey
CR2 0HF
Director NameRobert Wilson McComb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration6 years (closed 02 June 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Muswell Hill
London
N10 3LY
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed03 February 1995(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (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, 2 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
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed03 February 1995(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 1995)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF

Location

Registered Address20 Fenchurch Street
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

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
31 December 1997Application for striking-off (1 page)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 May 1997Return made up to 01/05/97; full list of members (9 pages)
18 August 1996Secretary resigned (1 page)
17 May 1996Return made up to 01/05/96; no change of members (6 pages)
3 May 1996Auditor's resignation (1 page)
4 April 1996Full accounts made up to 31 December 1995 (8 pages)
21 December 1995New secretary appointed (4 pages)
8 December 1995Secretary's particulars changed (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
23 May 1995Return made up to 01/05/95; no change of members (10 pages)