Company NameUs Rentals Limited
Company StatusDissolved
Company Number00154095
CategoryPrivate Limited Company
Incorporation Date3 April 1919(105 years ago)
Dissolution Date15 July 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Colin Brady
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(74 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Langenhoe Park Mersea Road
Langenhoe
Colchester
Essex
CO5 7LF
Director NameMr David Carroll Flanigan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 1994(74 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 July 1997)
RoleCompany Director
Correspondence AddressWingfields Heronway
Hutton Mount
Shenfield
Essex
CM13 2LX
Secretary NameMary Elizabeth Ferriss
NationalityBritish
StatusClosed
Appointed01 February 1994(74 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 July 1997)
RoleSecretary
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR
Director NameMr Timothy Scott Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1996(77 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 15 July 1997)
RoleDirector Finance & Planning
Country of ResidenceEngland
Correspondence Address11 The Glen Daws Heath Road
Rayleigh
Essex
SS6 7QY
Secretary NameKatherine Marie Kjolhede
NationalityBritish
StatusClosed
Appointed07 April 1997(78 years after company formation)
Appointment Duration3 months, 1 week (closed 15 July 1997)
RoleCompany Director
Correspondence Address4 Clavering Way
Hutton Poplars
Brentwood
Essex
CM13 1YT
Director NameKenneth Barker
NationalityBritish
StatusResigned
Appointed09 April 1991(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1992)
RoleChartered Accountant
Correspondence AddressBon Chance 1 Manor Way
Holland On Sea
Essex
CO15 5UA
Director NameMr Glyn Alva Jenkins
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(72 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1991)
RoleChartered Accountant
Correspondence Address2 Bruton Close
Chislehurst
Kent
BR7 5SF
Secretary NameKenneth Barker
NationalityBritish
StatusResigned
Appointed09 April 1991(72 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressBon Chance 1 Manor Way
Holland On Sea
Essex
CO15 5UA
Director NameJames George Duff
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1991(72 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1994)
RoleChief Executive Officer
Correspondence Address7 Russian Hill Place
San Francisco California
Usa
Foreign
Director NameFrank Henry Mason Iii
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1991(72 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1992)
RoleChief Financial Officer
Correspondence Address326 Spruce Street
San Francisco
Ca 94118
Foreign
Director NamePeter Michael Mytton Jones
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1991(72 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 1994)
RoleChief Executive
Correspondence Address89 Ashbury Terrace
San Francisco
Ca 94117
Secretary NameMr Peter Mezey
NationalityAmerican
StatusResigned
Appointed23 December 1992(73 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleLawyer
Correspondence Address3382 Clay Street
San Francisco Ca 94109
United States
Director NameWilliam Edward Bleakley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(74 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressMorada
Mount Avenue Hutton
Brentwood
Essex
CM13 2NU
Director NameMr James William Bosscher
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(74 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1995)
RoleTreasurer
Correspondence Address8 Baymans Wood
Shenfield
Brentwood
Essex
CM15 8BT
Secretary NameMr Michael John Brackley
NationalityBritish
StatusResigned
Appointed01 February 1994(74 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1997)
RoleSecretary
Correspondence AddressJubilee House The Drive
Great Warley
Brentwood
Essex
CM13 3AR

Location

Registered AddressJubilee House
The Drive
Brentwood
Essex
CM13 3AR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997Application for striking-off (1 page)
18 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
17 April 1996Return made up to 30/03/96; no change of members (4 pages)
20 December 1995Director resigned (2 pages)
5 December 1995Full accounts made up to 31 December 1994 (6 pages)
21 April 1995Return made up to 30/03/95; no change of members (8 pages)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Secretary's particulars changed (2 pages)
10 March 1995Director's particulars changed (2 pages)