North Harrow
Middlesex
HA2 7AJ
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 The Broadwalk South Brentwood Essex CM13 2BP |
Director Name | David James Burgess |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1998) |
Role | Consulting Engineer |
Correspondence Address | 8 James Street Epping Essex CM16 6RR |
Director Name | Stuart John Granger |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 1998) |
Role | Consulting Engineer |
Correspondence Address | 23 Donisthorpe Lane Moira Swadlincote West Midlands B75 6LF |
Director Name | Gregory Charles Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 April 1998) |
Role | General Manager |
Correspondence Address | 91 Goat Lane Forty Hill Enfield Middlesex EN1 4UB |
Registered Address | Essex House 141 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
20 August 1999 | Application for striking-off (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 July 1999 | Resolutions
|
8 September 1998 | Return made up to 22/07/98; full list of members (6 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
22 June 1998 | Company name changed automotive concepts & solutions engineering LIMITED\certificate issued on 23/06/98 (2 pages) |
14 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 December 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
22 July 1997 | Incorporation (17 pages) |