Company NameRent-A-Rack Limited
Company StatusDissolved
Company Number04223084
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

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 NamePhilip Maxwell-Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeveret Lodge
7 Harepark Lane
Crofton
West Yorkshire
WF4 1HW
Secretary NameJennifer Charlton
NationalityBritish
StatusClosed
Appointed12 June 2001(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Northgate
Barnsley
South Yorkshire
S75 2QH
Director NameMr Simon Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(4 years, 4 months after company formation)
Appointment Duration8 years (closed 01 October 2013)
RoleInstallations Director
Country of ResidenceEngland
Correspondence Address2 Tingle Bridge Lane
Hemingfield
Wombwell
South Yorkshire
S73 0MP
Secretary NameCorrinne Valerie Maxwell Smith
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleSecretary
Correspondence AddressLeveret Lodge
7 Harepark Lane
Crofton
West Yorkshire
WF4 1HW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 3 Shawfield Road
Carlton Ind Est
Barnsley
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Application to strike the company off the register (3 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,000
(5 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,000
(5 pages)
17 January 2013Accounts for a small company made up to 31 August 2012 (5 pages)
17 January 2013Accounts for a small company made up to 31 August 2012 (5 pages)
30 May 2012Director's details changed for Mr Simon Lee on 30 November 2011 (2 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 May 2012Director's details changed for Mr Simon Lee on 30 November 2011 (2 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (5 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (5 pages)
15 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 02/06/2011 as it was not properly delivered.
(17 pages)
15 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/06/2011 as it was not properly delivered.
(17 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 15/07/2011.
(7 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 15/07/2011.
(7 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (5 pages)
24 January 2011Accounts for a small company made up to 31 August 2010 (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a small company made up to 31 August 2009 (5 pages)
19 January 2010Accounts for a small company made up to 31 August 2009 (5 pages)
28 May 2009Return made up to 24/05/09; full list of members (6 pages)
28 May 2009Return made up to 24/05/09; full list of members (6 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (6 pages)
3 June 2008Return made up to 24/05/08; full list of members (6 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2007Return made up to 24/05/07; full list of members (4 pages)
30 May 2007Return made up to 24/05/07; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Return made up to 24/05/06; full list of members (8 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(8 pages)
8 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth west yorkshire HD9 1RT (1 page)
30 August 2005Registered office changed on 30/08/05 from: mill house lee mills scholes holmfirth west yorkshire HD9 1RT (1 page)
27 May 2005Return made up to 24/05/05; full list of members (8 pages)
27 May 2005Return made up to 24/05/05; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 June 2004Return made up to 24/05/04; full list of members (8 pages)
15 June 2004Purchase of own shares at £99000 (5 pages)
15 June 2004Return made up to 24/05/04; full list of members (8 pages)
15 June 2004Purchase of own shares at £99000 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
17 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
1 December 2003Declaration of shares redemption:auditor's report (4 pages)
1 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 December 2003Declaration of shares redemption:auditor's report (4 pages)
1 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 July 2003Return made up to 24/05/03; full list of members (8 pages)
1 July 2003Return made up to 24/05/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 June 2002Return made up to 24/05/02; full list of members (7 pages)
11 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
20 March 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
4 October 2001Ad 24/08/01--------- £ si 99900@1=99900 £ ic 1/99901 (3 pages)
4 October 2001Ad 24/08/01--------- £ si 99900@1=99900 £ ic 1/99901 (3 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Registered office changed on 18/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 June 2001New director appointed (2 pages)
24 May 2001Incorporation (15 pages)