Company NameRental Services Limited
Company StatusDissolved
Company Number02334408
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gavin Alexander Fraser Lickley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(4 years after company formation)
Appointment Duration6 years, 4 months (closed 08 June 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address6 Westmoreland Road
London
SW13 9RY
Director NameMr John Mayow Short
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(4 years after company formation)
Appointment Duration6 years, 4 months (closed 08 June 1999)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNorthumberland House
134 New Kings Road
London
SW6 4LZ
Director NameDuncan Patrick Thomas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(4 years after company formation)
Appointment Duration6 years, 4 months (closed 08 June 1999)
RoleChartered Accountant
Correspondence AddressBeaumaris Longacre
High Street
Meppershall
Bedfordshire
SG17 5LZ
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusClosed
Appointed14 October 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Secretary NameStephen Richard Page
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address21 Davenport Road
Albany Park
Sidcup
Kent
DA14 4PN
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed31 January 1993(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD

Location

Registered Address23 Great Winchester Street
London
EC2P 2AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Application for striking-off (3 pages)
23 April 1998Full accounts made up to 31 December 1997 (7 pages)
6 March 1998Return made up to 31/01/98; no change of members (5 pages)
19 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (7 pages)
6 March 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
8 August 1996Full accounts made up to 31 December 1995 (8 pages)
2 March 1996Return made up to 31/01/96; full list of members (7 pages)
8 December 1995Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH (1 page)
6 April 1995Secretary resigned (4 pages)