Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
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 |
850 at £1 | Stephen Gray 85.00% Ordinary |
---|---|
150 at £1 | Mr A.j. Thornton 15.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
22 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Stephen Gray on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Stephen Gray on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Stephen Gray on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Return made up to 21/07/05; full list of members (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 August 2004 | Return made up to 21/07/04; full list of members (5 pages) |
25 August 2004 | Return made up to 21/07/04; full list of members (5 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
30 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 21/07/03; full list of members (6 pages) |
8 July 2003 | Amended accounts made up to 31 July 2002 (1 page) |
8 July 2003 | Amended accounts made up to 31 July 2002 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2 high street brentwood essex CM14 4AB (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2 high street brentwood essex CM14 4AB (1 page) |
23 October 2002 | Return made up to 21/07/02; full list of members
|
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Return made up to 21/07/02; full list of members
|
23 October 2002 | Secretary's particulars changed (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Resolutions
|
17 September 2001 | Ad 20/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 2001 | Ad 20/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
19 September 2000 | Company name changed the swan-e tail river company li mited\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed the swan-e tail river company li mited\certificate issued on 20/09/00 (2 pages) |
7 September 2000 | Company name changed bartram LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed bartram LIMITED\certificate issued on 08/09/00 (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
21 July 2000 | Incorporation (16 pages) |
21 July 2000 | Incorporation (16 pages) |