Tower Hill
Brentwood
Essex
CM14 4TB
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Formation Agent |
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 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (2 pages) |
8 March 2005 | Ad 08/03/03--------- £ si 999@1=999 (1 page) |
9 July 2004 | Return made up to 06/03/04; full list of members (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
30 December 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
20 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 April 2002 | Secretary's particulars changed (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page) |
21 August 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
9 May 2001 | Company name changed motorists club LIMITED\certificate issued on 09/05/01 (2 pages) |
6 March 2001 | Incorporation (16 pages) |