Brentwood
Essex
CM15 8AT
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 1997(1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 October 2001) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Stephen Carey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 1998) |
Role | Consultant |
Correspondence Address | 91 Shevon Way Brentwood Essex CM14 4PL |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
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 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2001 | Application for striking-off (1 page) |
12 June 2000 | Return made up to 30/05/00; full list of members
|
12 June 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
19 July 1999 | Return made up to 30/05/99; full list of members (6 pages) |
13 July 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
23 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
23 March 1999 | Resolutions
|
4 August 1998 | Return made up to 30/05/98; full list of members (6 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
30 May 1997 | Incorporation (18 pages) |