Company NameDrent (U.K.) Limited
Company StatusDissolved
Company Number01798938
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameRobertus Johannes Wilhelmus Maria Teunissen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed01 January 1994(9 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressKerkstraat 39a
Velp
Gelderland
6883 Hr
The Netherlands
Director NameEtienne Alfons D'Hauwe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBelgian
StatusClosed
Appointed22 April 1996(12 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 17 March 2009)
RoleCompany Director
Correspondence AddressDe Orteluiskaai App 32
Antwerp B 2000
Belgium
Director NameMr Greg Colin Handley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(12 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bedfords Fold
Hillam
Leeds
North Yorkshire
LS25 5HZ
Director NameMr Phillip Richard Handley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(12 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kirkfield View
Colton
Leeds
West Yorkshire
LS15 9DX
Secretary NameMr Phillip Richard Handley
NationalityBritish
StatusClosed
Appointed01 March 2000(15 years, 11 months after company formation)
Appointment Duration9 years (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kirkfield View
Colton
Leeds
West Yorkshire
LS15 9DX
Director NameCornelis Geert Devries
Date of BirthOctober 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed16 May 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressBv Machinefabriek Hh Drent
Postbus 9
6960 Aa Eerbeek
Foreign
Director NameColin Handley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address14 St Helens Gardens
Leeds
West Yorkshire
LS16 8BT
Secretary NameColin Handley
NationalityBritish
StatusResigned
Appointed16 May 1992(8 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address14 St Helens Gardens
Leeds
West Yorkshire
LS16 8BT

Location

Registered AddressKpmg Corporate Recovery
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£57,111
Cash£22,518
Current Liabilities£93,940

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2008Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
21 October 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
13 August 2008Appointment of a voluntary liquidator (1 page)
22 July 2008Court order insolvency:c/o replacement of liquidator (4 pages)
6 May 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
29 October 2007Liquidators statement of receipts and payments (5 pages)
30 April 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2004Appointment of a voluntary liquidator (1 page)
8 October 2004Statement of affairs (5 pages)
20 September 2004Registered office changed on 20/09/04 from: 6 blackburn industrial estate enterprise way sherburn in elmet leeds LS25 6NA (1 page)
29 March 2004Return made up to 28/02/04; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 June 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 February 2002Accounts for a small company made up to 31 December 2000 (7 pages)
13 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 May 2000Return made up to 16/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 June 1998Return made up to 16/05/98; no change of members (7 pages)
21 January 1998Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
24 June 1997Return made up to 16/05/97; no change of members (7 pages)
4 December 1996Director's particulars changed (1 page)
10 July 1996Return made up to 16/05/96; full list of members (8 pages)
25 June 1996New director appointed (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 June 1995Return made up to 16/05/95; no change of members (6 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)