Company NameCost Rent Management Limited
Company StatusDissolved
Company Number02640038
CategoryPrivate Limited Company
Incorporation Date22 August 1991(32 years, 7 months ago)
Dissolution Date21 May 2013 (10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(2 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
11 Hyde Park Gardens
London
W2 2LU
Secretary NameMs Ina Ottmann
StatusClosed
Appointed23 June 2010(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 May 2013)
RoleCompany Director
Correspondence AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
Director NameMrs Hazel Bowles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleValuer
Correspondence Address97 High Street
Odiham
Hampshire
RG29 1LA
Director NameMr Jon Bowles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleProject Manager
Correspondence Address7 Spruce Way
Fleet
Hampshire
GU13 9JB
Secretary NameMrs Hazel Bowles
NationalityBritish
StatusResigned
Appointed22 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address97 High Street
Odiham
Hampshire
RG29 1LA
Director NameMr Paul Quentin Cullum Stacey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Secretary NameMr Paul Quentin Cullum Stacey
NationalityBritish
StatusResigned
Appointed21 March 1994(2 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Director NameMr James Edward John Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Skip Lane
Walsall
WS5 3LW
Director NameMr Frank Posen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 1997)
RoleCompany Director
Correspondence Address10 Armitage Road
Golders Green
London
NW11 8RA
Director NameMr Jonathan Bowles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 1998)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 High Street
Odiham
Hampshire
RG29 1LA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1991(1 week, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 1994)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSouth House Farm
Mundon Road
Maldon
Essex
CM9 6PP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Address Matches9 other UK companies use this postal address

Shareholders

62k at £1Carecapital LTD
99.84%
Convertible Redeemable Preference
100 at £1Carecapital LTD
0.16%
Ordinary

Accounts

Latest Accounts30 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
25 January 2013Application to strike the company off the register (2 pages)
25 January 2013Application to strike the company off the register (2 pages)
16 January 2013Termination of appointment of Paul Quentin Cullum Stacey as a director on 14 January 2013 (1 page)
16 January 2013Termination of appointment of Paul Stacey as a director (1 page)
21 September 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
21 September 2012Accounts for a dormant company made up to 30 December 2011 (6 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 62,100
(5 pages)
16 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 62,100
(5 pages)
25 January 2012Registered office address changed from 6th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 6Th Floor 54 Baker Street London W1U 7BU on 25 January 2012 (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
13 July 2010Termination of appointment of Paul Stacey as a secretary (1 page)
13 July 2010Termination of appointment of Paul Stacey as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
13 July 2010Appointment of Ms Ina Ottmann as a secretary (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 October 2008Accounts made up to 31 December 2007 (5 pages)
15 October 2008Return made up to 22/08/08; full list of members (4 pages)
15 October 2008Return made up to 22/08/08; full list of members (4 pages)
15 October 2008Director's change of particulars / michael sinclair / 14/10/2008 (1 page)
15 October 2008Director's Change of Particulars / michael sinclair / 14/10/2008 / HouseName/Number was: , now: faraday house; Street was: flat 2, now: 30 blanford street; Area was: 9 bryanstone square, now: ; Post Code was: W1H 2DJ, now: W1U 4BY (1 page)
20 September 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 22/08/07; no change of members (7 pages)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
28 March 2007Registered office changed on 28/03/07 from: 4TH floor 9 mandeville place london W1U 3AT (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 March 2007Accounts made up to 31 December 2006 (5 pages)
1 September 2006Return made up to 22/08/06; full list of members (7 pages)
1 September 2006Return made up to 22/08/06; full list of members (7 pages)
11 August 2006Accounts made up to 31 December 2005 (5 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2005Return made up to 22/08/05; full list of members (7 pages)
26 October 2005Return made up to 22/08/05; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts made up to 31 December 2004 (5 pages)
3 March 2005Registered office changed on 03/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
3 March 2005Registered office changed on 03/03/05 from: 345A station road harrow middlesex HA1 2AA (1 page)
7 October 2004Return made up to 22/08/04; full list of members (7 pages)
7 October 2004Return made up to 22/08/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
1 September 2003Return made up to 22/08/03; full list of members (7 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
14 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 September 2002Return made up to 22/08/02; full list of members (7 pages)
9 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
13 September 2001Return made up to 22/08/01; full list of members (7 pages)
13 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2000Full accounts made up to 31 December 1999 (13 pages)
10 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 September 2000Return made up to 22/08/00; full list of members (7 pages)
18 September 2000Return made up to 22/08/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
2 September 1999Return made up to 22/08/99; full list of members (9 pages)
2 September 1999Return made up to 22/08/99; full list of members (9 pages)
8 September 1998Return made up to 22/08/98; full list of members (8 pages)
8 September 1998Return made up to 22/08/98; full list of members (8 pages)
26 August 1998Full accounts made up to 31 December 1997 (13 pages)
26 August 1998Full accounts made up to 31 December 1997 (13 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
8 April 1998Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
12 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 October 1997Full accounts made up to 31 December 1996 (13 pages)
10 September 1997Return made up to 22/08/97; no change of members (10 pages)
10 September 1997Return made up to 22/08/97; no change of members (10 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
12 November 1996Full accounts made up to 31 December 1995 (14 pages)
12 November 1996Full accounts made up to 31 December 1995 (14 pages)
27 October 1996Return made up to 22/08/96; no change of members (10 pages)
27 October 1996Return made up to 22/08/96; no change of members (10 pages)
4 July 1996Auditor's resignation (1 page)
4 July 1996Auditor's resignation (1 page)
25 June 1996Ad 08/05/96--------- £ si 62000@1=62000 £ ic 100/62100 (2 pages)
25 June 1996Ad 08/05/96--------- £ si 62000@1=62000 £ ic 100/62100 (2 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 June 1996£ nc 100/62200 08/05/96 (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 June 1996£ nc 100/62200 08/05/96 (1 page)
2 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
17 October 1995Return made up to 22/08/95; full list of members (16 pages)
17 October 1995Return made up to 22/08/95; full list of members (12 pages)
14 July 1995New director appointed (2 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
2 November 1994New director appointed (2 pages)
2 November 1994New director appointed (2 pages)
23 September 1994Return made up to 22/08/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1994Secretary resigned;new secretary appointed;new director appointed (4 pages)
30 March 1994Secretary resigned;new secretary appointed;new director appointed (4 pages)
30 March 1994New director appointed (4 pages)
26 November 1992Return made up to 22/08/92; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
12 March 1992New secretary appointed (2 pages)
12 March 1992New secretary appointed (2 pages)
22 August 1991Incorporation (16 pages)