Wickford
Essex
SS11 8PJ
Secretary Name | John Carrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2000(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 2 Rye Walk Ingatestone Essex CM4 9AL |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(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 | 18 December 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
18 December 2000 | Incorporation (14 pages) |