Company NameS & B Rentals Limited
Company StatusDissolved
Company Number07840479
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Director

Director NameMr John Arthur Davey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House 69 Southend Road
Hockley
SS5 4PZ

Location

Registered AddressMercury House
Russell Gardens
Wickford
Essex
SS11 8BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1John Arthur Davey
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2013Registered office address changed from Spa House 69 Southend Road Hockley SS5 4PZ United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Spa House 69 Southend Road Hockley SS5 4PZ United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2013Registered office address changed from Spa House 69 Southend Road Hockley SS5 4PZ United Kingdom on 6 March 2013 (1 page)
6 March 2013Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2011Director's details changed for Mr John Arthur Davey on 11 November 2011 (2 pages)
17 November 2011Director's details changed for Mr John Arthur Davey on 11 November 2011 (2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)