Weald Road
Brentwood
Essex
CM14 4SX
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(16 years after company formation) |
Appointment Duration | 2 years (closed 14 June 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 14 June 2016) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Lawrence Francis Degeorge |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2002) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 3131 Casseekey Island Road Jupiter Florida 33477 |
Director Name | James Edward Dovey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2002) |
Role | CEO |
Correspondence Address | 19 Cherrymore Drive Englewood Colorado 80110 United States |
Director Name | Paul James Finnegan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2002) |
Role | Managing Director |
Correspondence Address | 1133 Michigan Avenue Evanston Illinios 60202 United States |
Secretary Name | Mr Stephen John Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Park Avenue Chelmsford Essex CM1 2AB |
Director Name | Martin Philip Rushe |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 115b Chesterton Road London W10 6ET |
Director Name | Timothy Allen Samples |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 2002) |
Role | Executive |
Correspondence Address | 59 Frognal Hampstead London NW3 6YA |
Director Name | Robert John Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 17 May 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Moulsham Chase Chelmsford Essex CM2 0TB |
Director Name | Mr Stephen John Clare |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 17 May 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Park Avenue Chelmsford Essex CM1 2AB |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 17 May 2002) |
Role | Consultant |
Correspondence Address | 47 Bartholomew Way Horsham West Sussex RH12 5JL |
Director Name | Hossien Ali Ghavami |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(4 years after company formation) |
Appointment Duration | 1 day (resigned 19 June 2002) |
Role | Ambassador |
Correspondence Address | Benim Hisar Sandlands Grove Walton On The Hill Tadworth Surrey KT20 7UZ |
Director Name | Sufian Abdulmanem Abdalla Ghariani |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 31 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 2007) |
Role | Businessman |
Correspondence Address | Apt 4 Bobyan Blg Baghdad St Off Magherif St Tripoli Libya |
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2007(9 years after company formation) |
Appointment Duration | 7 years (resigned 11 June 2014) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Neal Marshall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 June 2014) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | HRO Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2000) |
Correspondence Address | C/O Holme Roberts & Owen Llp Heathcoat House 20 Savile Row London W1X 1AE |
Website | spinesavers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 236200 |
Telephone region | Brentwood |
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 |
2m at £1 | Jardine Estates LTD 99.95% Ordinary |
---|---|
450 at £1 | Brian Richard Hallett 0.02% Ordinary |
450 at £1 | James Richard Hallett 0.02% Ordinary |
100 at £1 | N. Marshall 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,502,390 |
Cash | £122 |
Current Liabilities | £223,640 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Appointment of Mr James Richard Hallett as a director on 12 June 2014 (2 pages) |
5 February 2015 | Appointment of Mr James Richard Hallett as a director on 12 June 2014 (2 pages) |
17 December 2014 | Termination of appointment of Neal Marshall as a director on 11 June 2014 (1 page) |
17 December 2014 | Termination of appointment of James Richard Hallett as a director on 11 June 2014 (1 page) |
17 December 2014 | Termination of appointment of Neal Marshall as a director on 11 June 2014 (1 page) |
17 December 2014 | Termination of appointment of James Richard Hallett as a director on 11 June 2014 (1 page) |
25 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
26 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for James Richard Hallett on 1 October 2009 (2 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
29 July 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 5 May 2010
|
27 July 2010 | Appointment of Neal Marshall as a director (2 pages) |
27 July 2010 | Appointment of Neal Marshall as a director (2 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
13 April 2010 | Company name changed complete land services LIMITED\certificate issued on 13/04/10
|
13 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Company name changed complete land services LIMITED\certificate issued on 13/04/10
|
13 April 2010 | Change of name notice (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
18 September 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 September 2008 | Return made up to 09/06/08; full list of members (3 pages) |
21 August 2008 | Director appointed james richard hallett (2 pages) |
21 August 2008 | Director appointed james richard hallett (2 pages) |
22 July 2008 | Appointment terminated director sufian ghariani (1 page) |
22 July 2008 | Appointment terminated director sufian ghariani (1 page) |
27 December 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 December 2007 | Return made up to 09/06/07; full list of members (2 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
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) |
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) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
26 September 2006 | Return made up to 09/06/06; full list of members (2 pages) |
26 September 2006 | Return made up to 09/06/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
23 August 2005 | Return made up to 09/06/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
6 December 2004 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
30 July 2004 | Return made up to 09/06/04; full list of members (5 pages) |
30 July 2004 | Return made up to 09/06/04; full list of members (5 pages) |
23 October 2003 | Return made up to 09/06/03; full list of members (6 pages) |
23 October 2003 | Return made up to 09/06/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
19 December 2002 | Return made up to 09/06/02; full list of members; amend (6 pages) |
19 December 2002 | Return made up to 09/06/02; full list of members; amend (6 pages) |
5 November 2002 | Return made up to 09/06/02; full list of members
|
5 November 2002 | Return made up to 09/06/02; full list of members
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Company name changed ipcenta (uk) LIMITED\certificate issued on 08/10/02 (4 pages) |
8 October 2002 | Company name changed ipcenta (uk) LIMITED\certificate issued on 08/10/02 (4 pages) |
24 September 2002 | Amend 882-rescind 99998 x £1 sha (2 pages) |
24 September 2002 | Amend 882-rescind 99998 x £1 sha (2 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
8 July 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
8 July 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
25 June 2002 | Company name changed completel uk LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed completel uk LIMITED\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Ad 07/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
25 June 2002 | Ad 07/06/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: holme roberts & owen heathcoat house 20 savile row london W1X 1AE (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: holme roberts & owen heathcoat house 20 savile row london W1X 1AE (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members
|
21 June 2000 | Return made up to 09/06/00; full list of members
|
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New secretary appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: holme roberts & owen LLP heathcoat house 20 savile row london W1X 1AE (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: holme roberts & owen LLP heathcoat house 20 savile row london W1X 1AE (1 page) |
21 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
21 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
5 January 2000 | Memorandum and Articles of Association (16 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | Memorandum and Articles of Association (16 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 July 1999 | Secretary's particulars changed (1 page) |
1 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: fourth floor mellier house 26A albemarle street london W1X 3FA (1 page) |
1 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
1 July 1999 | Secretary's particulars changed (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: fourth floor mellier house 26A albemarle street london W1X 3FA (1 page) |
4 February 1999 | Nc inc already adjusted 13/01/99 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Memorandum and Articles of Association (15 pages) |
4 February 1999 | Nc inc already adjusted 13/01/99 (1 page) |
4 February 1999 | Resolutions
|
4 February 1999 | Memorandum and Articles of Association (15 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Memorandum and Articles of Association (15 pages) |
7 September 1998 | Resolutions
|
7 September 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
7 September 1998 | Resolutions
|
7 September 1998 | Memorandum and Articles of Association (15 pages) |
28 August 1998 | Company name changed charco 731 LIMITED\certificate issued on 28/08/98 (2 pages) |
28 August 1998 | Company name changed charco 731 LIMITED\certificate issued on 28/08/98 (2 pages) |
9 June 1998 | Incorporation (21 pages) |
9 June 1998 | Incorporation (21 pages) |