Benfleet
Essex
SS7 2TH
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 1999(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 | 24 February 1999(same day as company formation) |
Role | Registration Department |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Amanda Dawn Myers |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 47 Imperial Avenue Westcliff On Sea Essex SS0 8NQ |
Director Name | Joanne Claire Scotland |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2001) |
Role | Sales Executive |
Correspondence Address | 17 Herbert Grove Southend Essex SS1 2AT |
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 |
---|---|
Turnover | £140,000 |
Net Worth | £9,809 |
Cash | £507 |
Current Liabilities | £32,831 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Completion of winding up (1 page) |
21 July 2003 | Order of court to wind up (2 pages) |
26 April 2003 | Return made up to 24/02/03; full list of members (6 pages) |
13 February 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
11 February 2003 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 May 2002 | Return made up to 24/02/02; full list of members
|
14 August 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 24/02/01; full list of members (8 pages) |
30 March 2001 | Director resigned (2 pages) |
27 February 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 May 2000 | Ad 30/11/99--------- £ si 99@1 (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: essex house kings road brentwood essex CM14 4EG (1 page) |
14 February 2000 | Company name changed quotebusters LIMITED\certificate issued on 15/02/00 (2 pages) |
18 March 1999 | Company name changed warwick & green LIMITED\certificate issued on 19/03/99 (2 pages) |