Company NameRentair UK Limited
Company StatusDissolved
Company Number04621227
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Mark Hatton Byrne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameSipal Limited (Corporation)
StatusClosed
Appointed20 June 2006(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 20 October 2015)
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET
Secretary NameDomis Limited (Corporation)
StatusClosed
Appointed20 June 2006(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 20 October 2015)
Correspondence AddressUnit 3 The Exhange
9 Station Road
Stansted
Essex
CM24 8BE
Director NameKathrin Eckart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleComm Clerk
Correspondence AddressRondeel 29
Hamburg
22301
Foreign
Secretary NameElvira Niemeier
NationalityGerman
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleAssistant Secret
Correspondence AddressRondeel 29
Hamburg
22301
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dela Verwaltungs Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
29 June 2015Application to strike the company off the register (3 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
29 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 January 2013Secretary's details changed for Domis Limited on 14 January 2012 (2 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 January 2013Secretary's details changed for Domis Limited on 14 January 2012 (2 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register(s) moved to registered inspection location (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport CM24 1RY on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport CM24 1RY on 7 August 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
18 July 2011Appointment of Mr Mark Hatton Byrne as a director (2 pages)
4 May 2011Amended accounts made up to 31 December 2009 (3 pages)
4 May 2011Amended accounts made up to 31 December 2009 (3 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
7 January 2011Amended accounts made up to 31 December 2009 (3 pages)
7 January 2011Amended accounts made up to 31 December 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Domis Limited on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Sipal Limited on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Sipal Limited on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Domis Limited on 13 January 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
5 January 2009Return made up to 18/12/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 September 2008Registered office changed on 08/09/2008 from c/o the young company ground floor unit 2B vantage park washingley road huntingdon cambs PE29 6SR (1 page)
8 September 2008Registered office changed on 08/09/2008 from c/o the young company ground floor unit 2B vantage park washingley road huntingdon cambs PE29 6SR (1 page)
2 September 2008Appointment terminated secretary elvira niemeier (1 page)
2 September 2008Appointment terminated secretary elvira niemeier (1 page)
26 March 2008Registered office changed on 26/03/2008 from c/o the young company lakeview court ermine business park, huntingdon cambridgeshire PE29 6XR (1 page)
26 March 2008Registered office changed on 26/03/2008 from c/o the young company lakeview court ermine business park, huntingdon cambridgeshire PE29 6XR (1 page)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Director resigned (1 page)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 March 2006Return made up to 18/12/05; full list of members (6 pages)
8 March 2006Return made up to 18/12/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
27 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
18 January 2005Return made up to 18/12/04; full list of members (6 pages)
18 January 2005Return made up to 18/12/04; full list of members (6 pages)
19 October 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
19 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
19 October 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
19 October 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
12 February 2004Return made up to 18/12/03; full list of members (6 pages)
12 February 2004Return made up to 18/12/03; full list of members (6 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
18 December 2002Incorporation (19 pages)
18 December 2002Incorporation (19 pages)