Grays
Essex
RM16 4PP
Secretary Name | Glenda Carol Reed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 February 2003) |
Role | Company Director |
Correspondence Address | 15 Langton Way Chadwell St Mary Grays Essex RM16 4PP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(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 | 15 June 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 15 Langton Way Chadwell St Mary Grays Essex RM16 4PP |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chadwell St Mary |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £4,240 |
Cash | £280 |
Current Liabilities | £1,416 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2002 | Application for striking-off (1 page) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: links house 109 main road gidea park romford essex RM2 5EL (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Company name changed B. A. read & co. LTD\certificate issued on 08/07/98 (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (14 pages) |