Brentwood
Essex
CM14 4PL
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Mr Clive Robert Bowles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 04 May 1999) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hockley Drive Romford RM2 6NL |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 July 2002) |
Role | Corporate Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Julia Ray |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2001) |
Role | Consultant |
Correspondence Address | 16a Pendlestone Benfleet Essex SS7 1RT |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£19,638 |
Cash | £91 |
Current Liabilities | £25,388 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 July 2007 | Application for striking-off (1 page) |
13 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
6 February 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2006 | Return made up to 05/06/06; full list of members (2 pages) |
27 June 2005 | Return made up to 05/06/05; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 July 2004 | Return made up to 05/06/04; full list of members (5 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
2 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 April 2003 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Return made up to 05/06/02; full list of members
|
23 December 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
9 February 2001 | Nc inc already adjusted 25/01/01 (1 page) |
9 February 2001 | Resolutions
|
1 August 2000 | Return made up to 05/06/00; full list of members (7 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Memorandum and Articles of Association (11 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
18 February 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | Director'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) |
3 August 1999 | Return made up to 05/06/99; full list of members; amend (6 pages) |
8 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
5 June 1998 | Incorporation (15 pages) |