Brentwood
Essex
CM15 8AP
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Colin John Coates |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2000) |
Role | Accountant |
Correspondence Address | 56 Dunspring Lane Clayhall Ilford Essex IG5 0UB |
Director Name | Aiden Patrick Smyth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 1998(1 week after company formation) |
Appointment Duration | 3 years (resigned 02 November 2001) |
Role | Accountant |
Correspondence Address | 40 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £764 |
Cash | £394 |
Current Liabilities | £127 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2006 | Application for striking-off (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
13 January 2005 | Return made up to 09/10/04; full list of members (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
22 July 2004 | Ad 20/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 09/10/03; full list of members (5 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 December 2002 | Return made up to 09/10/02; full list of members
|
11 November 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
11 November 2002 | Director resigned (1 page) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
20 September 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
20 May 2002 | Return made up to 09/10/01; full list of members (6 pages) |
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 October 1999 (10 pages) |
14 June 2000 | Director resigned (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) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
4 November 1999 | Return made up to 09/10/99; full list of members (6 pages) |
19 May 1999 | Director resigned (2 pages) |
11 November 1998 | New director appointed (1 page) |
11 November 1998 | New director appointed (1 page) |
9 October 1998 | Incorporation (16 pages) |