Company NameBillrent Limited
Company StatusDissolved
Company Number02915670
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Dissolution Date11 July 2000 (23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Alan Morris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1994(6 days after company formation)
Appointment Duration6 years, 3 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Copsewood Way
Northwood
Middlesex
HA6 2JP
Director NameRobert Maurice Henry Jackman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address1 Devon Rise
London
N2 0AA
Director NameMrs Sharon Joy Morris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copsewood Way
Northwood
Middlesex
HA6 2JP
Director NameMr Alan Silverman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed08 February 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Copsewood Way
Northwood
Middlesex
HA6 2UA
Secretary NameMrs Sharon Joy Morris
NationalityBritish
StatusClosed
Appointed08 February 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 11 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Copsewood Way
Northwood
Middlesex
HA6 2JP
Director NameRaymond Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1996)
RoleDirector Property Company
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Victoria Road
Dartford
Kent
DA1 5AJ
Director NamePeter Alan Horton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1996)
RoleCompany Director(Property)
Correspondence AddressVictoria House Victoria Industrial Park
Victoria Road
Dartford
Kent
DA1 5AJ
Secretary NameDavid James Clark
NationalityBritish
StatusResigned
Appointed11 April 1994(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 1996)
RoleSecretary
Correspondence AddressWunbee
1b Pelham Road
Bexleyheath
Kent
DA7 4LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThird Floor
24 Old Bond Street
London
W1X 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
8 February 2000Application for striking-off (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 May 1999Return made up to 31/03/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (3 pages)
15 April 1998Return made up to 31/03/98; full list of members (7 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
5 June 1996Return made up to 31/03/96; full list of members (7 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (3 pages)
3 May 1996New director appointed (1 page)
1 April 1996Auditor's resignation (1 page)
11 March 1996New secretary appointed (2 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Secretary resigned (2 pages)
11 March 1996Registered office changed on 11/03/96 from: victoria house victoria industrial park dartford kent DA1 5AJ (1 page)
11 March 1996Director resigned (2 pages)
26 February 1996Full accounts made up to 31 March 1995 (10 pages)
19 April 1995Return made up to 31/03/95; full list of members (8 pages)