Company NameELP Rentals Limited
Company StatusDissolved
Company Number03294486
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 3 months ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)
Previous NameTreasury Rentals Limited

Business Activity

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

Directors

Director NameMr Raymond Yeoman Frederick Horney
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(5 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont
Hassocks
West Sussex
BN6 9EP
Director NameMr Duncan Howard Watt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlawn
Saint Marys Road
South Ascot
Berkshire
SL5 9AX
Secretary NameInvesco Asset Management Limited (Corporation)
StatusClosed
Appointed02 May 2003(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 25 July 2006)
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NameMr Richard Joseph Barrett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 January 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address97 Upper Leeson Street
Dublin
4
Director NameMichael Terence Baker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 month after company formation)
Appointment Duration6 months (resigned 18 July 1997)
RoleFinancial Controller
Correspondence Address63 Erskine Hill
London
NW11 6EY
Director NameBrian Stanley Bunt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dees Vicarage Lane
Scaynes Hill
Haywards Heath
West Sussex
RH17 7PB
Director NameMr Raymond Yeoman Frederick Horney
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont
Hassocks
West Sussex
BN6 9EP
Director NameJohn Ronan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed19 February 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1998)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressDargle Cottage, Dargle
Enniskerry
County Wicklow
Ireland
Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameJuliet Alison Cogswell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 2003)
RoleChartered Surveyor
Correspondence AddressSomerton Cottage
Church Road, Winkfield
Windsor
Berkshire
SL4 4SE
Director NamePaul Charles Rowe Reed
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2003)
RoleInvestment Manager
Correspondence Address21 Crescent Road
Reigate
Surrey
RH2 8HT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed13 January 1997(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 1998)
Correspondence Address25 City Road
London
EC1Y 1BQ
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusResigned
Appointed23 June 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2003)
Correspondence AddressOne Bow Churchyard
Cheapside
London
EC4M 9HH

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
6 January 2006Return made up to 13/12/05; full list of members (2 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 December 2003Return made up to 13/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
29 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: one bow churchyard cheapside london EC4M 9HH (1 page)
11 July 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
7 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 January 2003New director appointed (4 pages)
23 December 2002Return made up to 13/12/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
11 December 2001Return made up to 13/12/01; full list of members (6 pages)
27 October 2001Particulars of mortgage/charge (8 pages)
26 September 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 February 2001Director's particulars changed (1 page)
18 December 2000Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 January 2000Return made up to 13/12/99; no change of members (5 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
25 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
21 December 1998Return made up to 13/12/98; full list of members (10 pages)
30 June 1998New director appointed (3 pages)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 25 city road london EC1Y 1BQ (1 page)
30 June 1998New director appointed (3 pages)
13 January 1998Return made up to 13/12/97; full list of members (12 pages)
1 October 1997New director appointed (4 pages)
1 October 1997Full accounts made up to 30 June 1997 (11 pages)
1 October 1997Director resigned (1 page)
10 July 1997Director's particulars changed (1 page)
7 March 1997New director appointed (2 pages)
1 March 1997Particulars of mortgage/charge (9 pages)
1 March 1997Particulars of mortgage/charge (6 pages)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 February 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
17 January 1997New secretary appointed (3 pages)
17 January 1997Secretary resigned;director resigned (1 page)
17 January 1997New director appointed (3 pages)
17 January 1997New director appointed (3 pages)
17 January 1997Registered office changed on 17/01/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
17 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
17 January 1997Director resigned (1 page)
17 January 1997New director appointed (4 pages)
2 January 1997Company name changed treasury rentals LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 December 1996Incorporation (16 pages)