Company NameRoad Equipment Rental Limited
Company StatusDissolved
Company Number02596000
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 6 months ago)
Previous NameValefarm Limited

Business Activity

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

Directors

Director NameMr David Allan Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(1 year after company formation)
Appointment Duration21 years, 7 months (closed 05 November 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDanesmere
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Secretary NameJane Caroline Brown
NationalityBritish
StatusClosed
Appointed02 May 2003(12 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 05 November 2013)
RoleCompany Director
Correspondence AddressDanesmere
Oakcroft Road
West Byfleet
Surrey
KT14 6JH
Secretary NameMrs Jacqueline Mary Hall
NationalityBritish
StatusResigned
Appointed02 May 1991(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Director NameMrs Jacqueline Mary Hall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration11 years (resigned 14 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU
Secretary NameBrian Hall
NationalityBritish
StatusResigned
Appointed27 March 1992(1 year after company formation)
Appointment Duration-1 years, 1 month (resigned 02 May 1991)
RoleCompany Director
Correspondence Address5 The Maples
Ottershaw
Chertsey
Surrey
KT16 0NU

Location

Registered Address54a Church Road
Ashford
Middlesex
TW15 2TS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr David Allan Brown
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
8 February 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 June 2011 (2 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2009Return made up to 27/03/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 July 2008Return made up to 27/03/08; full list of members (3 pages)
4 July 2008Return made up to 27/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 March 2007Return made up to 27/03/07; full list of members (2 pages)
29 March 2007Return made up to 27/03/07; full list of members (2 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 July 2006Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page)
4 July 2006Registered office changed on 04/07/06 from: 39 church road ashford middlesex TW15 2TY (1 page)
6 April 2006Return made up to 27/03/06; full list of members (6 pages)
6 April 2006Return made up to 27/03/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 March 2005Return made up to 27/03/05; full list of members (6 pages)
23 March 2005Return made up to 27/03/05; full list of members (6 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 March 2004Return made up to 27/03/04; full list of members (6 pages)
23 March 2004Return made up to 27/03/04; full list of members (6 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
28 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 May 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
3 April 2003Return made up to 27/03/03; full list of members (7 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
29 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
18 April 2001Return made up to 27/03/01; full list of members (6 pages)
18 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
18 April 2000Return made up to 27/03/00; full list of members (6 pages)
18 April 2000Return made up to 27/03/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
5 April 2000Full accounts made up to 31 May 1999 (13 pages)
13 April 1999Return made up to 27/03/99; no change of members (4 pages)
13 April 1999Return made up to 27/03/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
31 March 1998Return made up to 27/03/98; full list of members (6 pages)
31 March 1998Return made up to 27/03/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 May 1997 (13 pages)
30 January 1998Full accounts made up to 31 May 1997 (13 pages)
3 June 1997Return made up to 27/03/97; no change of members (4 pages)
3 June 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
2 April 1997Full accounts made up to 31 May 1996 (12 pages)
11 March 1997Registered office changed on 11/03/97 from: 28 -34 feltham road ashford middx., TW15 1DL. (1 page)
11 March 1997Registered office changed on 11/03/97 from: 28 -34 feltham road ashford middx., TW15 1DL. (1 page)
20 June 1996Full accounts made up to 31 May 1995 (9 pages)
20 June 1996Full accounts made up to 31 May 1995 (9 pages)
24 April 1996Return made up to 27/03/96; no change of members (4 pages)
24 April 1996Return made up to 27/03/96; no change of members (4 pages)
14 July 1995Declaration of satisfaction of mortgage/charge (1 page)
14 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Return made up to 27/03/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 May 1994Secretary resigned (4 pages)
10 May 1994Return made up to 27/03/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 March 1994Accounts for a small company made up to 31 May 1993 (10 pages)
30 March 1994Accounts for a small company made up to 31 May 1993 (10 pages)
6 April 1993Return made up to 27/03/93; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
6 April 1993Secretary resigned;director's particulars changed (5 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
1 February 1993Full accounts made up to 31 May 1992 (8 pages)
1 February 1993Full accounts made up to 31 May 1992 (8 pages)
17 June 1992Ad 12/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 1992Ad 12/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 1992Auditor's resignation (2 pages)
8 May 1992Auditor's resignation (2 pages)
28 April 1992Secretary resigned;new secretary appointed;director resigned (7 pages)
28 April 1992Return made up to 27/03/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 1992Director's particulars changed (5 pages)
7 June 1991New director appointed (2 pages)
7 June 1991Accounting reference date notified as 31/05 (1 page)
7 June 1991New director appointed (2 pages)
7 June 1991Accounting reference date notified as 31/05 (1 page)
16 May 1991£ nc 100/100000 02/05/91 (1 page)
16 May 1991New director appointed (4 pages)
16 May 1991Registered office changed on 16/05/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1991Company name changed\certificate issued on 15/05/91 (2 pages)
15 May 1991Company name changed\certificate issued on 15/05/91 (2 pages)
27 March 1991Incorporation (12 pages)
27 March 1991Incorporation (12 pages)