Company NameIndependent Phone Rentals (Services) Limited
Company StatusDissolved
Company Number02636065
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 9 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)
Previous NameIndependent Phone Rentals Limited

Business Activity

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

Directors

Director NameDavid John Tomley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 10 February 1998)
RoleExecutive Rentals Sales Direct
Correspondence Address31 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Secretary NameJonathan Edward Vasey
NationalityBritish
StatusClosed
Appointed31 January 1997(5 years, 5 months after company formation)
Appointment Duration1 year (closed 10 February 1998)
RoleCompany Director
Correspondence AddressFieldview Cottage Bailes Lane
Normandy
Guildford
Surrey
GU3 2AX
Secretary NameMrs Phyllis Brown
NationalityBritish
StatusResigned
Appointed03 September 1991(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Park Rise
Harpenden
Hertfordshire
AL5 3AP
Director NameMr Nigel William Hewitt Bramwell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressBramwell Coombe Farm
Coombe Lane Knaphill
High Wycombe
Buckinghamshire
HP14 4QR
Director NameRoger Eric Frye
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressAshley House
68 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameGary Victor Hellyer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleCompany Executive
Correspondence Address3a The Ridgeway
Mill Hill
London
NW7 1RS
Secretary NameDavid John Bultitude
NationalityBritish
StatusResigned
Appointed01 August 1992(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 1995)
RoleCompany Director
Correspondence AddressTelephone House 54-56 Vicarage Road
Watford
Hertfordshire
WD1 8EN
Secretary NameChristopher William Bond
NationalityBritish
StatusResigned
Appointed22 September 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleSecretary
Correspondence Address16 South Drive
Sonning
Reading
RG4 6GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address203 Lower Richmond Road
Richmond Upon Thames
Surrey
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
9 September 1997Application for striking-off (1 page)
16 April 1997New secretary appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Director resigned (1 page)
6 January 1997Secretary's particulars changed (1 page)
18 September 1996Full accounts made up to 31 March 1996 (17 pages)
14 August 1996Director's particulars changed (1 page)
14 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 08/08/95; no change of members (6 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
4 January 1996Full accounts made up to 31 December 1994 (18 pages)
17 November 1995Company name changed independent phone rentals limite d\certificate issued on 20/11/95 (4 pages)
14 November 1995Director resigned (2 pages)
24 October 1995Nc inc already adjusted 01/04/92 (1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 October 1995Secretary resigned;new secretary appointed (2 pages)