Company NameNetrentacar Limited
Company StatusDissolved
Company Number03933986
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Francis Chessman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFmg House St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Martin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 05 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFmg House St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Paul Harvey Stead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(17 years after company formation)
Appointment Duration6 months, 1 week (closed 05 September 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
Director NameMr Nicholas Graeme Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocksgate Farm
20 Station Road, Stocksmoor
Huddersfield
West Yorkshire
HD4 6XN
Secretary NameTimothy Hepworth Pickup
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage 38 Paris Road
Scholes Holmfirth
Huddersfield
West Yorkshire
HD9 1UA
Director NameDr Michael Richardson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
Secretary NameDr Michael Richardson
StatusResigned
Appointed16 December 2009(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
Secretary NameMr Simon Charles Rouen Adams
StatusResigned
Appointed01 December 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
Director NameMr John Howard Catling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
Director NameMs Rachael Rebecca Nevins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
Secretary NameMiss Rachael Nevins
StatusResigned
Appointed31 March 2015(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
Director NameMrs Wendy Elizabeth Cope
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 April 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressFmg House St. Andrews Road
Huddersfield
HD1 6NA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFmg House
St Andrews Road
Huddersfield
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

20 December 2000Delivered on: 23 December 2000
Satisfied on: 7 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2017Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
20 May 2017Application to strike the company off the register (4 pages)
20 May 2017Application to strike the company off the register (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 (2 pages)
16 February 2017Termination of appointment of John Howard Catling as a director on 16 February 2017 (1 page)
16 February 2017Termination of appointment of John Howard Catling as a director on 16 February 2017 (1 page)
21 June 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 June 2016Termination of appointment of Wendy Elizabeth Cope as a director on 28 April 2016 (1 page)
21 June 2016Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
21 June 2016Termination of appointment of Wendy Elizabeth Cope as a director on 28 April 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for stephen oakley
(5 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for martin ward
(5 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for stephen oakley
(5 pages)
7 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for martin ward
(5 pages)
28 October 2015Appointment of Mr Martin Ward as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
28 October 2015Appointment of Mr Martin Ward as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
28 October 2015Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
28 October 2015Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
(3 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
6 July 2015Full accounts made up to 30 September 2014 (11 pages)
11 June 2015Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015 (1 page)
11 June 2015Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015 (1 page)
9 June 2015Appointment of Wendy Elizabeth Cope as a director on 10 April 2015 (2 pages)
9 June 2015Appointment of Wendy Elizabeth Cope as a director on 10 April 2015 (2 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 April 2015Appointment of Mr John Howard Catling as a director on 27 March 2015 (2 pages)
1 April 2015Director's details changed for Miss Rachael Nevins on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr John Howard Catling as a director on 27 March 2015 (2 pages)
1 April 2015Director's details changed for Miss Rachael Nevins on 1 April 2015 (2 pages)
1 April 2015Director's details changed for Miss Rachael Nevins on 1 April 2015 (2 pages)
31 March 2015Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 (2 pages)
31 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 (2 pages)
31 March 2015Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Mark Chessman as a director on 27 March 2015 (2 pages)
31 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Mark Chessman as a director on 27 March 2015 (2 pages)
31 March 2015Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 (1 page)
18 June 2014Full accounts made up to 30 September 2013 (10 pages)
18 June 2014Full accounts made up to 30 September 2013 (10 pages)
2 June 2014Termination of appointment of Michael Richardson as a director (1 page)
2 June 2014Termination of appointment of Michael Richardson as a director (1 page)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 January 2013Full accounts made up to 30 September 2012 (10 pages)
28 January 2013Full accounts made up to 30 September 2012 (10 pages)
16 January 2013Appointment of Mr Simon Charles Rouen Adams as a secretary (1 page)
16 January 2013Termination of appointment of Michael Richardson as a secretary (1 page)
16 January 2013Appointment of Mr Simon Charles Rouen Adams as a secretary (1 page)
16 January 2013Termination of appointment of Michael Richardson as a secretary (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 30 September 2011 (10 pages)
30 December 2011Full accounts made up to 30 September 2011 (10 pages)
30 March 2011Full accounts made up to 30 September 2010 (10 pages)
30 March 2011Full accounts made up to 30 September 2010 (10 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 30 September 2009 (12 pages)
2 February 2010Full accounts made up to 30 September 2009 (12 pages)
12 January 2010Termination of appointment of Timothy Pickup as a secretary (1 page)
12 January 2010Termination of appointment of Timothy Pickup as a secretary (1 page)
12 January 2010Appointment of Dr Michael Richardson as a director (2 pages)
12 January 2010Termination of appointment of Timothy Pickup as a secretary (1 page)
12 January 2010Appointment of Dr Michael Richardson as a secretary (1 page)
12 January 2010Appointment of Dr Michael Richardson as a director (2 pages)
12 January 2010Appointment of Dr Michael Richardson as a secretary (1 page)
12 January 2010Termination of appointment of Timothy Pickup as a secretary (1 page)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 26/11/2009
(3 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 26/11/2009
(3 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
10 February 2009Full accounts made up to 30 September 2008 (12 pages)
10 February 2009Full accounts made up to 30 September 2008 (12 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
27 February 2008Return made up to 25/02/08; full list of members (3 pages)
4 February 2008Full accounts made up to 30 September 2007 (12 pages)
4 February 2008Full accounts made up to 30 September 2007 (12 pages)
16 March 2007Return made up to 25/02/07; full list of members (2 pages)
16 March 2007Return made up to 25/02/07; full list of members (2 pages)
14 March 2007Full accounts made up to 30 September 2006 (12 pages)
14 March 2007Full accounts made up to 30 September 2006 (12 pages)
8 March 2006Return made up to 25/02/06; full list of members (2 pages)
8 March 2006Return made up to 25/02/06; full list of members (2 pages)
9 February 2006Full accounts made up to 30 September 2005 (11 pages)
9 February 2006Full accounts made up to 30 September 2005 (11 pages)
15 February 2005Full accounts made up to 30 September 2004 (11 pages)
15 February 2005Full accounts made up to 30 September 2004 (11 pages)
2 March 2004Return made up to 25/02/04; full list of members (6 pages)
2 March 2004Return made up to 25/02/04; full list of members (6 pages)
13 January 2004Full accounts made up to 30 September 2003 (11 pages)
13 January 2004Full accounts made up to 30 September 2003 (11 pages)
11 March 2003Return made up to 25/02/03; full list of members (6 pages)
11 March 2003Return made up to 25/02/03; full list of members (6 pages)
22 January 2003Full accounts made up to 30 September 2002 (8 pages)
22 January 2003Full accounts made up to 30 September 2002 (8 pages)
24 April 2002Full accounts made up to 30 September 2001 (8 pages)
24 April 2002Full accounts made up to 30 September 2001 (8 pages)
16 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
16 April 2002Return made up to 25/02/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
4 April 2002Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield west yorkshire HD1 5BB (1 page)
4 April 2002Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield west yorkshire HD1 5BB (1 page)
5 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
18 May 2001Return made up to 25/02/01; full list of members (6 pages)
18 May 2001Return made up to 25/02/01; full list of members (6 pages)
10 May 2001Ad 30/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2001Ad 30/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
13 December 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (3 pages)
10 March 2000New secretary appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2000New director appointed (3 pages)
25 February 2000Incorporation (18 pages)
25 February 2000Incorporation (18 pages)