Brentwood
Essex
CM14 4YS
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 January 2006) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Stewart Alexander Chisholm |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2003) |
Role | Accountant |
Correspondence Address | 14 Woodford House South Woodford London E18 2ES |
Secretary Name | Gary Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 50 Waltham Road Woodford Green Essex IG8 8DW |
Secretary Name | Andrew Mark Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(5 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 4 Lyndhurst Court Churchfields South Woodford London E18 2QY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 January 2004) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Wilson's 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 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2004 | Return made up to 12/04/04; full list of members (5 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
30 January 2004 | Company name changed roding trade centre LIMITED\certificate issued on 30/01/04 (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Return made up to 12/04/03; full list of members (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: roding hill works roding lane north woodford green essex IG8 8NE (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
19 April 2002 | Secretary resigned (1 page) |