Leeds
Yorks
LS17 8BX
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
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 | 20 June 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 | 20 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Darren Williamson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 1999) |
Role | Sales Consultant |
Correspondence Address | 9 Manor Close Tunstead Norwich Norfolk NR12 8EP |
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 |
Next Accounts Due | 20 April 1999 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 June |
Next Return Due | 4 July 2017 (overdue) |
---|
13 June 2001 | Order of court to wind up (3 pages) |
---|---|
12 June 2001 | Order of court - restore & wind-up 06/06/01 (2 pages) |
11 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
11 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1999 | Director resigned (1 page) |
2 October 1998 | Return made up to 20/06/98; full list of members (6 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Company name changed brockenwell LIMITED\certificate issued on 26/09/97 (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
20 June 1997 | Incorporation (18 pages) |