Laindon
Basildon
Essex
SS15 4HZ
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 August 2010) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | John Hugh Whelan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 1996) |
Role | Consultant |
Correspondence Address | 28 Argyle Road North Harrow Middlesex HA2 7AJ |
Director Name | Mark Cook |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 16 Spruce Close Great Brook Mead Laindon Basildon Essex SS15 4DF |
Secretary Name | Mark Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 16 Spruce Close Great Brook Mead Laindon Basildon Essex SS15 4DF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 1996) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
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 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2004 | Dissolution deferment (1 page) |
8 September 2004 | Completion of winding up (1 page) |
8 September 2004 | Completion of winding up (1 page) |
8 September 2004 | Dissolution deferment (1 page) |
29 August 2003 | Order of court to wind up (2 pages) |
29 August 2003 | Order of court to wind up (2 pages) |
9 August 2002 | Return made up to 18/04/02; full list of members (6 pages) |
9 August 2002 | Return made up to 18/04/02; full list of members (6 pages) |
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) |
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) |
24 April 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
12 October 2001 | Total exemption full accounts made up to 30 April 2000 (11 pages) |
13 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 30 April 1999 (11 pages) |
20 February 2001 | Full accounts made up to 30 April 1999 (11 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 18/04/00; full list of members
|
25 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 2ND floor, essex house 141 kings road brentwood essex CM14 4EG (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 2ND floor, essex house 141 kings road brentwood essex CM14 4EG (1 page) |
8 July 1999 | Return made up to 18/04/99; no change of members (4 pages) |
8 July 1999 | Return made up to 18/04/99; no change of members (4 pages) |
24 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
24 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
25 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
25 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
12 June 1996 | Company name changed automax LIMITED\certificate issued on 13/06/96 (2 pages) |
12 June 1996 | Company name changed automax LIMITED\certificate issued on 13/06/96 (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
29 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Incorporation (11 pages) |
18 April 1996 | Incorporation (11 pages) |