Company NameRentadvd Limited
Company StatusDissolved
Company Number04735830
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameAngela Lesley Carus
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleGeneral Manager
Correspondence AddressLily Cottage 4 Long Barn Mews
Owston
Doncaster
South Yorkshire
DN6 9JF
Director NameKatrina Ann Lea
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLily Cottage 4 Long Barn Mews
Owston
Doncaster
South Yorkshire
DN6 9JF
Secretary NameKatrina Ann Lea
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleContract Pack Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLily Cottage 4 Long Barn Mews
Owston
Doncaster
South Yorkshire
DN6 9JF
Director NameJames Peter Carus
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2006)
RoleMod
Correspondence Address3 Eskdale Avenue
Oldham
Lancashire
OL8 4EE
Director NameMaureen Yvonne Wright
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2006)
RoleWarehouse Operative
Correspondence Address5 Windmill Balk Lane
Woodlands
Doncaster
South Yorkshire
DN6 7SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLily Cottage
4 Long Barn Mews
Owston
Doncaster
DN6 9JF
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishOwston
WardNorton & Askern

Financials

Year2014
Net Worth-£46,068
Current Liabilities£13,486

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Voluntary strike-off action has been suspended (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
2 May 2007Application for striking-off (1 page)
18 January 2007Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
30 May 2006Return made up to 15/04/06; full list of members (8 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 July 2005Registered office changed on 12/07/05 from: 13 rossall road thornton cleveleys lancashire FY5 1AP (1 page)
2 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Ad 15/04/03-06/06/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
15 April 2003Incorporation (16 pages)