Company NameOpen Rentals Limited
Company StatusDissolved
Company Number02640409
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John David Webb
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Meads Road
Guildford
Surrey
GU1 2NB
Director NameMartin Matthew George Thornton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 06 May 2001)
RoleCompany Director
Correspondence AddressHorn Cote Farm
Horn Cote Lane, New Mill
Huddersfield
West Yorkshire
HD9 7DG
Secretary NameJohn David Webb
NationalityBritish
StatusResigned
Appointed23 August 1992(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 1996)
RoleCompany Director
Correspondence Address6 Copper Beeches
Witham Road
Isleworth
Middlesex
TW7 4AW
Secretary NameRobert Edward Booth
NationalityBritish
StatusResigned
Appointed13 May 1996(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address131 Wheatcroft Road
Rawmarsh
Rotherham
South Yorkshire
S62 5EF

Location

Registered AddressUnit 5 Rotunda Business Centre
Thorncliffe Park Est Chapeltown
Sheffield South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth£274

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(7 pages)
4 December 2000Accounts for a dormant company made up to 31 May 2000 (8 pages)
28 September 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 2000Full accounts made up to 31 May 1999 (9 pages)
6 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
25 June 1999Full accounts made up to 31 May 1998 (11 pages)
22 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Registered office changed on 21/04/98 from: 13 station street huddersfield west yorkshire HD1 1LY (1 page)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
28 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1997Full accounts made up to 31 May 1996 (12 pages)
6 September 1996Return made up to 30/06/96; no change of members (4 pages)
21 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned (2 pages)
17 May 1996Registered office changed on 17/05/96 from: norwich union house high street huddersfield west yorkshire HD1 2LN (1 page)
29 March 1996Auditor's resignation (1 page)
29 March 1996Auditor's resignation (1 page)
2 February 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
7 July 1995Return made up to 30/06/95; full list of members (6 pages)