Redbourn
St Albans
Hertfordshire
AL3 7ES
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 1994(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jean Barbara Warden |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 185 Horns Road Stroud Gloucestershire GL5 1EG Wales |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Howard Clive Nelson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 January 1995) |
Role | Marketing Consultant |
Correspondence Address | 16 The Birches Goring Reading Berkshire RG8 9BW |
Director Name | Stephen John Brace |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 1998) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 53 Carlisle Road Romford Essex RM1 2QL |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £220 |
Current Liabilities | £30,223 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2005 | Application for striking-off (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Return made up to 28/07/03; full list of members (5 pages) |
15 October 2004 | Return made up to 28/07/04; full list of members (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
23 October 2002 | Return made up to 28/07/02; full list of members (6 pages) |
16 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
23 April 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
11 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
9 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
1 September 1999 | Return made up to 28/07/99; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
18 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
15 December 1997 | Company name changed archive sounds LIMITED\certificate issued on 15/12/97 (2 pages) |
28 August 1997 | Return made up to 28/07/97; no change of members
|
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 October 1996 | Return made up to 28/07/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |