Company NameCorporate Capital Services Limited
Company StatusDissolved
Company Number02963490
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2003)
RoleConsultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed01 September 1994(1 day after company formation)
Appointment Duration8 years, 5 months (closed 11 February 2003)
Correspondence AddressWilsons Corner 1st Floor
1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director NameMartin Brian Gibbins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 1995)
RoleBanker
Correspondence Address5 Welshwood Park Road
Colchester
Essex
CO4 3JB
Director NameStephen John Brace
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Carlisle Road
Romford
Essex
RM1 2QL
Director NameStephen Carey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1998)
RoleCm14 4pl
Correspondence Address91 Shevon Way
Brentwood
Essex
CM14 4PL
Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 2000)
RoleConsultant
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressWilsons Corner 1st Floor
1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£18,814
Net Worth£431
Cash£899
Current Liabilities£5,282

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2002Director resigned (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2002Secretary's particulars changed (1 page)
24 April 2002Registered office changed on 24/04/02 from: 2ND floor, the old county court 2 high street brentwood essex CM14 4AB (1 page)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
29 November 2000Return made up to 31/08/00; full list of members (8 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
16 February 2000Secretary's particulars changed (1 page)
11 January 2000Registered office changed on 11/01/00 from: essex house 137-141 kings road brentwood essex CM14 4PL (1 page)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (9 pages)
5 October 1998Return made up to 31/08/98; change of members (6 pages)
30 July 1998Registered office changed on 30/07/98 from: 87 sir francis way brentwood essex CM14 4TE (1 page)
23 July 1998Director resigned (2 pages)
1 July 1998Full accounts made up to 31 August 1997 (9 pages)
9 October 1997Registered office changed on 09/10/97 from: 141 kings road brentwood essex CM14 4EG (1 page)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 August 1996 (9 pages)
26 October 1996Return made up to 31/08/96; full list of members (7 pages)
26 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
3 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Return made up to 31/08/95; full list of members (6 pages)
22 November 1995Director resigned (2 pages)