Romford
Essex
RM7 7DS
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Gregory Charles Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 91 Goat Lane Forty Hill Enfield Middlesex EN1 4UB |
Director Name | Kerry Street |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1999) |
Role | Administrator |
Correspondence Address | 97 Rosedale Road Romford Essex RM1 4QR |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 June 2001) |
Role | Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | David James Burgess |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 41 Dugard Place Barford Warwick Warwickshire CV35 8DX |
Director Name | Peter Powell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2004(6 years after company formation) |
Appointment Duration | 11 months (resigned 13 May 2005) |
Role | Engineer |
Correspondence Address | 11 Wessons Road Bidford On Avon Alcester Warwickshire B50 4DR |
Director Name | Alan Egerton Forbes Herd |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2006) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 27 Church Avenue Highams Park London E4 9QY |
Director Name | Peter Powell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 April 2008) |
Role | Engineering Director |
Correspondence Address | 11 Wessons Road Bidford On Avon Alcester Warwickshire B50 4DR |
Director Name | Toby Marshall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2008) |
Role | Operations Director |
Correspondence Address | Poppywood Cottage Ettington Road, Wellesbourne Warwick CV35 9PY |
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 | -£30,886 |
Current Liabilities | £898,940 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | Completion of winding up (1 page) |
22 December 2009 | Completion of winding up (1 page) |
8 July 2009 | Order of court to wind up (1 page) |
8 July 2009 | Order of court to wind up (1 page) |
30 May 2008 | Appointment Terminated Director toby marshall (1 page) |
30 May 2008 | Appointment terminated director toby marshall (1 page) |
8 May 2008 | Appointment terminated director peter powell (1 page) |
8 May 2008 | Appointment Terminated Director peter powell (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Return made up to 10/06/07; full list of members (4 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
27 November 2006 | Return made up to 10/06/06; full list of members; amend (8 pages) |
27 November 2006 | Return made up to 10/06/05; full list of members; amend (6 pages) |
27 November 2006 | Return made up to 10/06/05; full list of members; amend (6 pages) |
27 November 2006 | Return made up to 10/06/06; full list of members; amend (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | New director appointed (1 page) |
6 October 2006 | Return made up to 10/06/06; full list of members (2 pages) |
6 October 2006 | Return made up to 10/06/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
5 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
5 June 2006 | Resolutions
|
5 June 2006 | Ad 31/03/06--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
5 June 2006 | Ad 31/03/06--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
27 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 10/06/04; full list of members; amend (6 pages) |
26 July 2004 | Return made up to 10/06/04; full list of members; amend (6 pages) |
9 July 2004 | Return made up to 10/06/04; full list of members (5 pages) |
9 July 2004 | Return made up to 10/06/04; full list of members (5 pages) |
12 November 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 September 2003 | Return made up to 10/06/03; full list of members
|
1 September 2003 | Return made up to 10/06/03; full list of members (6 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 10/06/02; full list of members (7 pages) |
19 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | Return made up to 10/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
29 October 2001 | Return made up to 10/06/01; full list of members (6 pages) |
29 October 2001 | Return made up to 10/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
28 June 2000 | Director's particulars changed (1 page) |
28 June 2000 | Return made up to 10/06/00; full list of members
|
9 March 2000 | Return made up to 10/06/99; full list of members (6 pages) |
9 March 2000 | Return made up to 10/06/99; full list of members
|
16 February 2000 | Secretary's particulars changed (1 page) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page) |
4 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 November 1999 | Director resigned (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
10 June 1998 | Incorporation (15 pages) |
10 June 1998 | Incorporation (15 pages) |