Company NameSLT Rentals Limited
Company StatusDissolved
Company Number07554988
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Sarah Louise Tindall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(6 days after company formation)
Appointment Duration2 years, 7 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sarah Tindall
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
22 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(3 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(3 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(3 pages)
31 March 2011Appointment of Sarah Tindall as a director (2 pages)
31 March 2011Appointment of Sarah Tindall as a director (2 pages)
14 March 2011Termination of appointment of Graham Stephens as a director (1 page)
14 March 2011Termination of appointment of Graham Stephens as a director (1 page)
8 March 2011Incorporation (18 pages)
8 March 2011Incorporation (18 pages)