Brentwood
Essex
CM15 8AP
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 1994(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 February 2003) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Martin Brian Gibbins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 1995) |
Role | Banker |
Correspondence Address | 5 Welshwood Park Road Colchester Essex CO4 3JB |
Director Name | Stephen John Brace |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Carlisle Road Romford Essex RM1 2QL |
Director Name | Stephen Carey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1998) |
Role | Cm14 4pl |
Correspondence Address | 91 Shevon Way Brentwood Essex CM14 4PL |
Director Name | John Hugh Whelan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 2000) |
Role | Consultant |
Correspondence Address | 28 Argyle Road North Harrow Middlesex HA2 7AJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(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 | 31 August 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
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 |
---|---|
Turnover | £18,814 |
Net Worth | £431 |
Cash | £899 |
Current Liabilities | £5,282 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2002 | Director resigned (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 2ND floor, the old county court 2 high street brentwood essex CM14 4AB (1 page) |
20 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
29 November 2000 | Return made up to 31/08/00; full list of members (8 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: essex house 137-141 kings road brentwood essex CM14 4PL (1 page) |
8 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
5 October 1998 | Return made up to 31/08/98; change of members (6 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 87 sir francis way brentwood essex CM14 4TE (1 page) |
23 July 1998 | Director resigned (2 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 141 kings road brentwood essex CM14 4EG (1 page) |
29 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
26 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
26 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
3 July 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
17 June 1996 | Resolutions
|
6 December 1995 | Return made up to 31/08/95; full list of members (6 pages) |
22 November 1995 | Director resigned (2 pages) |