Redditch
Worcestershire
B98 0TQ
Secretary Name | Steven Allpress |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 February 2002) |
Role | Secretary |
Correspondence Address | 71 Charlecote Close Redditch Worcestershire B98 0TQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2001 | Application for striking-off (1 page) |
11 May 2000 | Full accounts made up to 31 August 1999 (3 pages) |
9 November 1999 | Return made up to 04/08/99; full list of members (6 pages) |
25 May 1999 | Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
4 August 1998 | Incorporation (14 pages) |