Company NameRent 2 Buy Ltd
Company StatusDissolved
Company Number04608251
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr John Thomas Cairns
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 18 September 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Mitford Close
Oxclose Village
Washington
Tyne & Wear
NE38 0HB
Secretary NameJane Cairns
NationalityBritish
StatusClosed
Appointed10 March 2004(1 year, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address94 Mitford Close
Oxclose
Washington
Tyne And Wear
NE38 0HB
Director NameKeith McMain
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleEngineer
Correspondence Address32 West Avenue
Washington
Tyne & Wear
NE38 9AW
Secretary NameMr John Thomas Cairns
NationalityBritish
StatusResigned
Appointed17 December 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Mitford Close
Oxclose Village
Washington
Tyne & Wear
NE38 0HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 2 Richard Street
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9HN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr John Thomas Cairns on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr John Thomas Cairns on 22 February 2010 (2 pages)
31 March 2009Accounts made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
16 December 2008Return made up to 04/12/08; full list of members (3 pages)
4 March 2008Accounts made up to 31 May 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 January 2008Return made up to 04/12/07; full list of members (2 pages)
23 January 2008Return made up to 04/12/07; full list of members (2 pages)
18 December 2006Return made up to 04/12/06; full list of members (6 pages)
18 December 2006Return made up to 04/12/06; full list of members (6 pages)
31 August 2006Accounts made up to 31 May 2005 (2 pages)
31 August 2006Accounts made up to 31 May 2006 (2 pages)
31 August 2006Accounts made up to 31 May 2006 (2 pages)
31 August 2006Accounts made up to 31 May 2005 (2 pages)
2 June 2006Accounts made up to 31 May 2004 (1 page)
2 June 2006Accounts made up to 31 May 2004 (1 page)
10 January 2005Return made up to 04/12/04; full list of members (6 pages)
10 January 2005Return made up to 04/12/04; full list of members (6 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Accounts made up to 31 May 2003 (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Accounts made up to 31 May 2003 (2 pages)
8 February 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
8 February 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: unit 2 richard street hetton le hole houghton le spring tyne and wear DH5 9HN (1 page)
28 January 2003Registered office changed on 28/01/03 from: unit 2 richard street hetton le hole houghton le spring tyne and wear DH5 9HN (1 page)
28 January 2003New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Incorporation (9 pages)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (9 pages)
4 December 2002Secretary resigned (1 page)