Upminster
Essex
RM14 2ET
Director Name | Robert George Steptoe |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 November 1999) |
Role | Company Director |
Correspondence Address | Mead Vale Butts Green Road Butts Green Chelmsford CM2 7RN |
Secretary Name | Colin Richard Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 November 1999) |
Role | Company Director |
Correspondence Address | 84 The Grove Upminster Essex RM14 2ET |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 June 1999 | Application for striking-off (1 page) |
18 August 1998 | Return made up to 27/06/98; full list of members (5 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Resolutions
|
6 October 1997 | Company name changed sunrex investments LTD\certificate issued on 07/10/97 (3 pages) |
27 June 1997 | Incorporation (16 pages) |