Company NameT R I Car Rental & Leasing Limited
Company StatusDissolved
Company Number03151234
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date27 April 1999 (25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr David Plummer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barden
Sheepstreet Lane
Etchingham
East Sussex
TN19 7AZ
Director NameNicola Jane Plummer
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressFinchurst Oast Summerhill
Goudhurst
Cranbrook
Kent
TN17 1JT
Secretary NameNicholas Barnes
NationalityBritish
StatusClosed
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Luffman Road
Grove Park
London
SE12 9SX
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressBank Of America House
26 Elmfield Road
Bromley Kent
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
20 November 1998Application for striking-off (1 page)
1 February 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Full accounts made up to 31 October 1997 (11 pages)
4 December 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Registered office changed on 04/08/97 from: kings house 32-40 widmore road bromley kent BR1 1RY (1 page)
13 May 1997Full accounts made up to 31 October 1996 (11 pages)
14 April 1997Registered office changed on 14/04/97 from: 94 nightingale lane bromley kent BR1 2SE (1 page)
2 March 1996Ad 09/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1996Accounting reference date notified as 31/10 (1 page)
2 February 1996Particulars of mortgage/charge (3 pages)
22 January 1996Incorporation (15 pages)