Company NameRent Sell Swap Ltd
Company StatusDissolved
Company Number06834415
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)
Dissolution Date11 March 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Deborah Ann Macmanus
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address13 Biscop House Villiers Street
Sunderland
Tyne And Wear
SR1 1ER
Director NameMiss Deborah Marie Talbot
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address13 Biscop House Villiers Street
Sunderland
Tyne And Wear
SR1 1ER

Location

Registered Address13 Biscop House Villiers Street
Sunderland
Tyne And Wear
SR1 1ER
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1 at £1Deborah Ann Macmanus
50.00%
Ordinary
1 at £1Deborah Marie Talbot
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,200
Current Liabilities£5,200

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
16 July 2013Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(4 pages)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
15 February 2013Application to strike the company off the register (3 pages)
15 February 2013Application to strike the company off the register (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Miss Deborah Marie Talbot on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Miss Deborah Marie Talbot on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Miss Deborah Marie Talbot on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Miss Deborah Ann Macmanus on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Miss Deborah Ann Macmanus on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Miss Deborah Ann Macmanus on 1 October 2009 (2 pages)
17 November 2009Registered office address changed from 8 Brockey Walk Kings Heath Exeter Devon EX2 7PB on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 8 Brockey Walk Kings Heath Exeter Devon EX2 7PB on 17 November 2009 (1 page)
17 November 2009Director's details changed for Miss Deborah Marie Talbot on 16 November 2009 (3 pages)
17 November 2009Director's details changed for Miss Deborah Marie Talbot on 16 November 2009 (3 pages)
17 November 2009Director's details changed for Miss Deborah Ann Macmanus on 16 November 2009 (3 pages)
17 November 2009Director's details changed for Miss Deborah Ann Macmanus on 16 November 2009 (3 pages)
3 March 2009Incorporation (16 pages)
3 March 2009Incorporation (16 pages)