Estate Pound Lane
Bowers Gifford
Essex
SS13 2DR
Secretary Name | Steven Hibbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 May 1997) |
Role | Secretary |
Correspondence Address | 12 York Road Rayleigh Essex SS6 8SB |
Secretary Name | Paul Skeats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 North Crockerford Vange Pitsea Essex SS16 4HZ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 May 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 July 1996 | Voluntary strike-off action has been suspended (1 page) |
31 May 1996 | Application for striking-off (1 page) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |