Brentwood
Essex
CM15 8AP
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 1997(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 | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Catherine Susan Snook |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Travel Consultant |
Correspondence Address | 15 Bannister Drive Hutton Poplars Brentwood Essex CM13 1YX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Colin George Snook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(1 year after company formation) |
Appointment Duration | 4 years (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lakeside Billericay Essex CM12 0NF |
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 | £1 |
Cash | £1 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2003 | Application for striking-off (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
19 August 2002 | Secretary's particulars changed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 2ND floor the old county court 2 high street brentwood essex CM15 8AT (1 page) |
17 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: essex house 2ND floor 141 kings road brentwood essex CM14 4EG (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
15 June 1999 | Return made up to 15/05/99; full list of members (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
17 June 1998 | Return made up to 15/05/98; full list of members (6 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 January 1998 | Company name changed cashback marketing LIMITED\certificate issued on 26/01/98 (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 May 1997 | Incorporation (18 pages) |