Company NameRentsford (Construction) Limited
Company StatusDissolved
Company Number02776641
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 4 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameRentsford Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJohn Murphy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (closed 11 March 2014)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Joseph Street
Radcliffe
Manchester
Lancashire
M26 1JX
Secretary NameAlice Murphy
NationalityBritish
StatusClosed
Appointed05 February 1993(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (closed 11 March 2014)
RoleCompany Director
Correspondence Address9 Overbrook Drive
Prestwich
Manchester
Lancashire
M25 0AB
Director NameMartin Murphy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed01 March 1999(6 years, 2 months after company formation)
Appointment Duration15 years (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Overbrook Drive
Prestwich
Manchester
Lancashire
M25 0AB
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Rachel Hannah Olsberg
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at £1John Murphy
50.00%
Ordinary
50 at £1Martin Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£69,529
Cash£37,320
Current Liabilities£132,572

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved following liquidation (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved following liquidation (1 page)
11 December 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
11 December 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Statement of affairs with form 4.19 (5 pages)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Statement of affairs with form 4.19 (5 pages)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-08
(1 page)
17 January 2013Registered office address changed from Rico House First Floor George Street Prestwich Manchester M25 9WS on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Rico House First Floor George Street Prestwich Manchester M25 9WS on 17 January 2013 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 100
(5 pages)
30 December 2011Annual return made up to 24 December 2011 with a full list of shareholders
Statement of capital on 2011-12-30
  • GBP 100
(5 pages)
8 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from Unit 6 George Street Prestwich Manchester Lancashire M25 9WS United Kingdom on 8 February 2011 (1 page)
8 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
8 February 2011Registered office address changed from Unit 6 George Street Prestwich Manchester Lancashire M25 9WS United Kingdom on 8 February 2011 (1 page)
8 February 2011Registered office address changed from Unit 6 George Street Prestwich Manchester Lancashire M25 9WS United Kingdom on 8 February 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Director's details changed for John Murphy on 24 December 2009 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Martin Murphy on 24 December 2009 (2 pages)
21 January 2010Director's details changed for John Murphy on 24 December 2009 (2 pages)
21 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Martin Murphy on 24 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Director's change of particulars / john murphy / 15/02/2008 (1 page)
29 January 2009Registered office changed on 29/01/2009 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page)
29 January 2009Registered office changed on 29/01/2009 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 24/12/08; full list of members (4 pages)
29 January 2009Return made up to 24/12/08; full list of members (4 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Director's Change of Particulars / john murphy / 15/02/2008 / HouseName/Number was: , now: 6; Street was: 9 overbrook drive, now: joseph street; Area was: , now: radcliffe; Post Town was: prestwich, now: manchester; Region was: , now: lancashire; Post Code was: M25 0AB, now: M26 1JX; Country was: , now: united kingdom (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2008Return made up to 24/12/07; full list of members (3 pages)
4 January 2008Return made up to 24/12/07; full list of members (3 pages)
4 May 2007Return made up to 24/12/06; full list of members (3 pages)
4 May 2007Return made up to 24/12/06; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 May 2006Return made up to 24/12/05; full list of members (3 pages)
30 May 2006Return made up to 24/12/05; full list of members (3 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 August 2005Return made up to 24/12/04; full list of members (7 pages)
11 August 2005Return made up to 24/12/04; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 June 2004Return made up to 24/12/03; full list of members (7 pages)
1 June 2004Return made up to 24/12/03; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 April 2003Return made up to 24/12/02; full list of members (7 pages)
1 April 2003Return made up to 24/12/02; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
14 June 2002Return made up to 24/12/01; full list of members (6 pages)
14 June 2002Return made up to 24/12/00; full list of members (6 pages)
14 June 2002Return made up to 24/12/01; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: 9 overbrook drive prestwich M25 0AB (1 page)
28 March 2002Registered office changed on 28/03/02 from: 9 overbrook drive prestwich M25 0AB (1 page)
27 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
23 March 2000Return made up to 24/12/99; full list of members (6 pages)
23 March 2000Return made up to 24/12/99; full list of members (6 pages)
17 February 2000Full accounts made up to 31 March 1999 (11 pages)
17 February 2000Full accounts made up to 31 March 1999 (11 pages)
23 September 1999Ad 02/09/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
23 September 1999Ad 02/09/99--------- £ si 50@1=50 £ ic 50/100 (2 pages)
25 June 1999Return made up to 24/12/98; no change of members (4 pages)
25 June 1999Return made up to 24/12/98; no change of members (4 pages)
22 June 1999Full accounts made up to 31 March 1998 (11 pages)
22 June 1999Full accounts made up to 31 March 1998 (11 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 December 1997Return made up to 24/12/97; no change of members (4 pages)
15 December 1997Return made up to 24/12/97; no change of members (4 pages)
26 March 1997Return made up to 24/12/96; full list of members (6 pages)
26 March 1997Return made up to 24/12/96; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 August 1996Return made up to 24/12/95; no change of members (4 pages)
23 August 1996Return made up to 24/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 April 1995Return made up to 24/12/94; no change of members (4 pages)
11 April 1995Return made up to 24/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 December 1992Incorporation (12 pages)