Company NameRental Facilities Management Limited
Company StatusDissolved
Company Number07292544
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date7 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin Peter Hardaker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(1 year after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Phillip James Hardaker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 404 324 Regent Street
London
W1B 3HH
Director NameMr Colin Peter Hardaker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChengate House 61 Pepper Road
Leeds
West Yorkshire
LS10 2RU

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Phillip Hardaker
100.00%
Ordinary

Financials

Year2014
Net Worth£5,413
Cash£1,566
Current Liabilities£4,615

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 September 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (13 pages)
17 June 2015Liquidators statement of receipts and payments to 10 April 2015 (13 pages)
17 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (13 pages)
16 May 2014Liquidators statement of receipts and payments to 10 April 2014 (8 pages)
16 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (8 pages)
16 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (8 pages)
30 April 2013Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from Chengate House 61 Pepper Road Leeds West Yorkshire LS10 2RU on 30 April 2013 (2 pages)
25 April 2013Statement of affairs with form 4.19 (8 pages)
25 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Statement of affairs with form 4.19 (8 pages)
1 October 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1
(3 pages)
1 October 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1
(3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Termination of appointment of Colin Hardaker as a director (1 page)
1 February 2012Termination of appointment of Colin Hardaker as a director (1 page)
31 January 2012Appointment of Mr Colin Peter Hardaker as a director (2 pages)
31 January 2012Appointment of Mr Colin Peter Hardaker as a director (2 pages)
30 January 2012Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
30 January 2012Termination of appointment of Phillip Hardaker as a director (1 page)
30 January 2012Termination of appointment of Phillip Hardaker as a director (1 page)
30 January 2012Appointment of Mr Colin Peter Hardaker as a director (2 pages)
30 January 2012Appointment of Mr Colin Peter Hardaker as a director (2 pages)
10 January 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 10 January 2012 (2 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010Incorporation (22 pages)
22 June 2010Incorporation (22 pages)