Company NameRotherham Rentals Limited
Company StatusDissolved
Company Number03938894
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Dawn Holmes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold House Bawtry Road
Wikersley
Rotherham
S66 2BL
Secretary NameDawn Holmes
NationalityBritish
StatusClosed
Appointed18 November 2003(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 12 June 2018)
RoleCompany Director
Correspondence AddressCotswold House Bawtry Road
Wikersley
Rotherham
S66 2BL
Director NameAilsa Dakin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Gillott Dell
Wickersley
Rotherham
South Yorkshire
S66 1BF
Director NameAnthony Dakin
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Gillott Dell
Wickersley
Rotherham
South Yorkshire
S66 1BF
Secretary NameAilsa Dakin
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Gillott Dell
Wickersley
Rotherham
South Yorkshire
S66 1BF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone01709 370763
Telephone regionRotherham

Location

Registered AddressCotswold House Bawtry Road
Wikersley
Rotherham
S66 2BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishWickersley
WardWickersley
Built Up AreaSheffield

Shareholders

2 at £1Dawn Holmes
50.00%
Ordinary A
2 at £1Dawn Holmes
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
15 March 2018Application to strike the company off the register (3 pages)
22 November 2017Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Cotswold House Bawtry Road Wikersley Rotherham S66 2BL on 22 November 2017 (1 page)
22 November 2017Registered office address changed from 21 Hollowgate Rotherham South Yorkshire S60 2LE to Cotswold House Bawtry Road Wikersley Rotherham S66 2BL on 22 November 2017 (1 page)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 June 2016Director's details changed for Mrs Dawn Holmes on 29 April 2016 (2 pages)
6 June 2016Director's details changed for Mrs Dawn Holmes on 29 April 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2012Director's details changed for Dawn Holmes on 3 March 2012 (2 pages)
7 March 2012Director's details changed for Dawn Holmes on 3 March 2012 (2 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Secretary's details changed for Dawn Holmes on 3 March 2012 (1 page)
7 March 2012Director's details changed for Dawn Holmes on 3 March 2012 (2 pages)
7 March 2012Secretary's details changed for Dawn Holmes on 3 March 2012 (1 page)
7 March 2012Secretary's details changed for Dawn Holmes on 3 March 2012 (1 page)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page)
11 March 2010Director's details changed for Dawn Holmes on 1 March 2010 (2 pages)
11 March 2010Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page)
11 March 2010Secretary's details changed for Dawn Holmes on 1 March 2010 (1 page)
11 March 2010Director's details changed for Dawn Holmes on 1 March 2010 (2 pages)
11 March 2010Director's details changed for Dawn Holmes on 1 March 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (4 pages)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 February 2009Appointment terminated director anthony dakin (1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
24 February 2009Appointment terminated director anthony dakin (1 page)
1 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
5 March 2008Return made up to 03/03/08; full list of members (4 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 03/03/07; full list of members (7 pages)
3 April 2007Return made up to 03/03/07; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 April 2004Return made up to 03/03/04; full list of members (7 pages)
1 April 2004Return made up to 03/03/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 December 2003Ad 18/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Nc inc already adjusted 18/11/03 (1 page)
11 December 2003Ad 18/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 December 2003Nc inc already adjusted 18/11/03 (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Return made up to 03/03/03; full list of members (7 pages)
27 March 2003Return made up to 03/03/03; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 March 2002Return made up to 03/03/02; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
29 March 2001Return made up to 03/03/01; full list of members (6 pages)
29 March 2001Return made up to 03/03/01; full list of members (6 pages)
14 March 2001Registered office changed on 14/03/01 from: 65 wellgate rotherham south yorkshire S60 2LT (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 65 wellgate rotherham south yorkshire S60 2LT (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (2 pages)
9 March 2000Director resigned (2 pages)
9 March 2000Registered office changed on 09/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Incorporation (11 pages)
3 March 2000Incorporation (11 pages)