Company NameSupreme Rental Limited
Company StatusDissolved
Company Number02357571
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 1 month ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

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

Directors

Director NameLesley Eileen Cain
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(3 years after company formation)
Appointment Duration7 years, 2 months (closed 25 May 1999)
RoleLeasing Executive
Country of ResidenceEngland
Correspondence Address10 Alton Road East
Lower Parkstone
Poole
Dorset
BH14 9LH
Secretary NameMaureen Patricia Hughes
NationalityBritish
StatusClosed
Appointed09 March 1992(3 years after company formation)
Appointment Duration7 years, 2 months (closed 25 May 1999)
RoleCompany Director
Correspondence AddressMulberry Cottage Irene Road
Orpington
Kent
BR6 0HA
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 25 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 25 May 1999)
RoleProperty Financier
Correspondence Address6 Sherwood Road
London
NW4 1AD
Director NameMr Norman Terence Bennett
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 December 1991)
RoleExecutive
Correspondence AddressBank Top
Millers Dale
Buxton
Derby
Sk17
Director NameBrian Arthur Chappell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 1991)
RoleExecutive
Country of ResidenceEngland
Correspondence Address45 Gospel End Road
Sedgley
West Midlands
DY3 3LY
Director NamePeter Derrick Weinberg
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEire
StatusResigned
Appointed09 March 1991(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 September 1991)
RoleChartered Accountant
Correspondence Address18 East View
Hadley Green
Barnet
Hertfordshire
EN5 5TN
Director NameMr Wallace George William Stein
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gibbet Hill Road
Coventry
West Midlands
CV4 7AJ
Director NameAlan Leslie Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1993)
RoleAccountant
Correspondence Address2 Bellmoor
London
NW3 1DY
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH

Location

Registered Address25-26 Albemarle Street
London
W1X 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
21 December 1998Application for striking-off (1 page)
19 June 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
13 May 1997Return made up to 09/03/97; full list of members (8 pages)
28 July 1996Full accounts made up to 31 December 1995 (9 pages)
15 April 1996Return made up to 09/03/96; no change of members (7 pages)
14 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 March 1995Return made up to 09/03/95; no change of members (10 pages)