C C T V RENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

C C T V RENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02391554

Incorporation date

01/06/1989

Size

Dormant

Contacts

Registered address

Registered address

Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1989)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon12/06/2014
Accounts made up to 2014-04-30
dot icon08/01/2014
Accounts made up to 2013-04-30
dot icon24/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Steven Westbrook as a secretary on 2013-10-25
dot icon24/10/2013
Registered office address changed from 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom on 2013-10-25
dot icon25/06/2013
Termination of appointment of Alun Philip John as a director on 2013-06-26
dot icon02/05/2013
Appointment of Mr Nigel John Palmer as a director on 2013-05-03
dot icon02/05/2013
Appointment of Mr Steven Westbrook as a director on 2013-05-03
dot icon24/03/2013
Termination of appointment of Susan Miller as a secretary on 2013-03-25
dot icon30/01/2013
Accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/01/2012
Accounts made up to 2011-04-30
dot icon30/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon30/10/2011
Termination of appointment of William Ian David Lazarus as a director on 2011-06-30
dot icon14/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon24/06/2010
Accounts made up to 2010-04-30
dot icon21/01/2010
Accounts made up to 2009-04-30
dot icon26/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Susan Miller on 2009-10-11
dot icon26/10/2009
Director's details changed for William Ian David Lazarus on 2009-10-11
dot icon26/10/2009
Director's details changed for Alun Philip John on 2009-10-11
dot icon16/10/2008
Return made up to 12/10/08; full list of members
dot icon29/09/2008
Registered office changed on 30/09/2008 from norbain house eskdale road winnersh triangle wokingham berkshire RG41 5TS
dot icon20/07/2008
Accounts made up to 2008-04-30
dot icon08/11/2007
Return made up to 12/10/07; full list of members
dot icon20/09/2007
Accounts made up to 2007-04-30
dot icon19/11/2006
Accounts made up to 2006-04-30
dot icon24/10/2006
Return made up to 12/10/06; full list of members
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon13/02/2006
Accounts made up to 2005-04-30
dot icon07/11/2005
Return made up to 12/10/05; full list of members
dot icon01/03/2005
Accounts made up to 2004-04-30
dot icon09/11/2004
Return made up to 12/10/04; full list of members
dot icon20/10/2003
Return made up to 12/10/03; full list of members
dot icon03/10/2003
Accounts made up to 2003-04-30
dot icon01/11/2002
Accounts made up to 2002-04-30
dot icon28/10/2002
Return made up to 12/10/02; full list of members
dot icon26/02/2002
Accounts made up to 2001-04-30
dot icon08/11/2001
Return made up to 12/10/01; full list of members
dot icon16/10/2000
Accounts made up to 2000-04-30
dot icon16/10/2000
Return made up to 12/10/00; full list of members
dot icon23/11/1999
Return made up to 23/10/99; full list of members
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Accounts made up to 1999-04-30
dot icon27/09/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Director resigned
dot icon04/03/1999
New director appointed
dot icon11/01/1999
Accounts made up to 1998-04-30
dot icon01/11/1998
New director appointed
dot icon01/11/1998
Return made up to 23/10/98; no change of members
dot icon29/10/1998
New director appointed
dot icon23/05/1998
New secretary appointed
dot icon10/05/1998
Secretary resigned
dot icon25/02/1998
Accounts made up to 1997-04-30
dot icon19/01/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed
dot icon11/01/1998
Secretary resigned;director resigned
dot icon19/11/1997
Return made up to 23/10/97; full list of members
dot icon14/08/1997
Director resigned
dot icon02/03/1997
New secretary appointed
dot icon02/03/1997
Secretary resigned
dot icon26/10/1996
Return made up to 23/10/96; no change of members
dot icon16/10/1996
Registered office changed on 17/10/96 from: norbain house 14-16 boulton road reading berkshire RG2 0LT
dot icon02/07/1996
Full accounts made up to 1996-04-30
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New secretary appointed
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Secretary resigned
dot icon14/02/1996
Director resigned
dot icon12/11/1995
Return made up to 23/10/95; full list of members
dot icon07/08/1995
Full accounts made up to 1995-04-30
dot icon03/07/1995
Return made up to 02/06/95; change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Accounting reference date extended from 31/03 to 30/04
dot icon08/11/1994
Director resigned
dot icon08/11/1994
Secretary resigned;director resigned
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New director appointed
dot icon08/11/1994
New secretary appointed;new director appointed
dot icon08/11/1994
Registered office changed on 09/11/94 from: unit 12 lane end industrial park lane end bucks HP14 3JG
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon23/08/1994
Return made up to 02/06/94; full list of members
dot icon19/08/1994
Declaration of satisfaction of mortgage/charge
dot icon14/07/1994
-
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon02/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/12/1993
Return made up to 02/06/93; no change of members
dot icon11/01/1993
Return made up to 02/06/92; full list of members
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon14/04/1992
Particulars of mortgage/charge
dot icon07/04/1992
Full accounts made up to 1991-03-31
dot icon29/10/1991
Ad 19/09/91--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/1991
Particulars of mortgage/charge
dot icon19/09/1991
Return made up to 02/06/91; full list of members
dot icon10/06/1991
Accounts made up to 1990-03-31
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Return made up to 31/03/90; full list of members
dot icon12/11/1990
Registered office changed on 13/11/90 from: bromley house, woodford road bramhall stockport cheshire. SK7 1JN
dot icon29/05/1990
Registered office changed on 30/05/90 from: 15 barlow moor road didsbury manchester M20 otn
dot icon30/04/1990
Certificate of change of name
dot icon22/04/1990
Director resigned;new director appointed
dot icon22/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1989
Registered office changed on 24/08/89 from: classic house 174/180 old street london EC1V 9BP
dot icon01/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daw, Michael Charles
Director
07/10/1994 - 06/06/1997
28
Palmer, Nigel John
Director
03/05/2013 - Present
191
Halliwell, Jane Hunt
Director
20/10/1998 - 01/03/1999
21
Henry, Michael Julian
Director
31/12/1997 - 11/10/1999
42
Hendrie, Joanne
Secretary
31/12/1997 - 20/03/1998
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C C T V RENTAL SERVICES LIMITED

C C T V RENTAL SERVICES LIMITED is an(a) Dissolved company incorporated on 01/06/1989 with the registered office located at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C C T V RENTAL SERVICES LIMITED?

toggle

C C T V RENTAL SERVICES LIMITED is currently Dissolved. It was registered on 01/06/1989 and dissolved on 06/04/2015.

Where is C C T V RENTAL SERVICES LIMITED located?

toggle

C C T V RENTAL SERVICES LIMITED is registered at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN.

What does C C T V RENTAL SERVICES LIMITED do?

toggle

C C T V RENTAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C C T V RENTAL SERVICES LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.