Company Name4Rent (UK) Ltd.
DirectorTerry Finan
Company StatusDissolved
Company Number02571959
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Terry Finan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressKenilworth
Parrotts Close The Green
Croxley Green
Rictmansworth Herts
WD3 3JZ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 May 1995(4 years, 4 months after company formation)
Appointment Duration28 years, 11 months
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameMr John Terrans
NationalityBritish
StatusResigned
Appointed05 July 1991(5 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address12 Clos Cyncoed
Caerphilly
Mid Glamorgan
CF8 2BX
Wales
Director NameMr John Terrans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address12 Clos Cyncoed
Caerphilly
Mid Glamorgan
CF8 2BX
Wales
Director NameLionel William Bell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(1 year after company formation)
Appointment Duration-1 years, 12 months (resigned 03 January 1992)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence AddressOld Coach House
Oxford Road
Donnington
Berkshire
RG14 3AA
Director NameBrian Clarvis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(2 years after company formation)
Appointment Duration-1 years (resigned 01 February 1992)
RoleDirectoe/Manager
Correspondence Address3 Lincoln Drive
Winterton
South Humberside
DN15 9SW

Location

Registered Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£558,279
Cash£537
Current Liabilities£708,187

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 February 2000Receiver ceasing to act (1 page)
25 February 2000Receiver's abstract of receipts and payments (2 pages)
7 October 1999Receiver's abstract of receipts and payments (2 pages)
30 August 1999Dissolved (1 page)
22 February 1999Notice of adminstrative receivers' death (1 page)
29 September 1998Receiver's abstract of receipts and payments (2 pages)
29 September 1997Receiver's abstract of receipts and payments (2 pages)
25 June 1997Dissolution deferment (1 page)
25 June 1997Notice to Secretary of State for direction (1 page)
25 June 1997Completion of winding up (1 page)
17 October 1996Receiver's abstract of receipts and payments (2 pages)
24 September 1996Administrative Receiver's report (6 pages)
6 December 1995Order of court to wind up (2 pages)
27 November 1995Court order notice of winding up (2 pages)
22 September 1995Appointment of receiver/manager (2 pages)
12 September 1995New secretary appointed (2 pages)
1 June 1995Secretary resigned;director resigned (2 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
10 March 1995Return made up to 07/01/95; full list of members (6 pages)