Company NameCentral Transport Rental Hire Purchase Limited
Company StatusDissolved
Company Number03167332
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date29 June 1999 (24 years, 10 months ago)
Previous NameDeskframe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed27 November 1997(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 29 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed01 December 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 29 June 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed01 December 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 29 June 1999)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameMr Simon Jocelyn Enoch
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameMr Stephen Keith Goodwin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(2 weeks, 2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 1996)
RoleManaging Director
Correspondence AddressTumblewood Cottage 23 Beacon Way
Banstead
Surrey
SM7 1DZ
Secretary NameMr Simon Jocelyn Enoch
NationalityBritish
StatusResigned
Appointed20 March 1996(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameRichard Stone
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year, 1 month after company formation)
Appointment Duration6 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address6 Birchways
Appleton
Cheshire
WA4 5DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 March 1999First Gazette notice for voluntary strike-off (1 page)
27 November 1998Full accounts made up to 31 December 1997 (9 pages)
23 November 1998Return made up to 31/10/98; full list of members (9 pages)
23 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 March 1998Director's particulars changed (1 page)
15 January 1998Registered office changed on 15/01/98 from: hampden court kingsmead business park london road high wycombe bucks HP11 1JU (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 January 1998New secretary appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Return made up to 31/10/97; full list of members (5 pages)
17 October 1997Full accounts made up to 30 April 1997 (10 pages)
23 May 1997New director appointed (2 pages)
2 May 1997Particulars of mortgage/charge (27 pages)
6 April 1997Return made up to 04/03/97; full list of members (9 pages)
26 February 1997Company name changed deskframe LIMITED\certificate issued on 27/02/97 (2 pages)
19 November 1996Accounting reference date notified as 30/04 (1 page)
19 September 1996New director appointed (4 pages)
9 September 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New director appointed (3 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 1996New secretary appointed;new director appointed (5 pages)
4 March 1996Incorporation (9 pages)