Brentwood
Essex
CM13 2BP
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2002(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2002) |
Role | Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 days (resigned 12 August 2002) |
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 | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
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) |
25 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 May 2005 | Return made up to 06/04/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 June 2004 | Return made up to 06/04/04; full list of members (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members
|
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 January 2003 | Resolutions
|
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 November 2002 | New director appointed (2 pages) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2002 | Secretary's particulars changed (1 page) |
5 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 63 london road luton bedfordshire LU1 3UG (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |