Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2009(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 December 2018) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Mr Stephen John Clare |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Park Avenue Chelmsford Essex CM1 2AB |
Director Name | Robert John Wright |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 18 Moulsham Chase Chelmsford Essex CM2 0TB |
Secretary Name | Mr Stephen John Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Park Avenue Chelmsford Essex CM1 2AB |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House, Weald Road Brentwood Essex CM14 4SX |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Telephone | 08700056440 |
---|---|
Telephone region | Unknown |
Registered Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | M. Eaton 52.36% Ordinary B Non Voting |
---|---|
90 at £1 | K. Dreezer 47.12% Ordinary B Non Voting |
1 at £1 | Marriotts Nominees LTD 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,799 |
Cash | £233 |
Current Liabilities | £25,139 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Cessation of Mark Eaton as a person with significant control on 21 June 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Mark Eaton as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Mark Eaton as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Mark Eaton as a person with significant control on 17 July 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 March 2016 | Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr Mark Eaton on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Mark Eaton on 24 March 2016 (2 pages) |
24 March 2016 | Registered office address changed from Leigh House, Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
16 September 2014 | Termination of appointment of Brian Richard Hallett as a director on 31 March 2014 (1 page) |
16 September 2014 | Termination of appointment of Brian Richard Hallett as a director on 31 March 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
7 October 2013 | Appointment of Mr Mark Eaton as a director (2 pages) |
7 October 2013 | Appointment of Mr Mark Eaton as a director (2 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
7 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
31 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
11 August 2009 | Appointment terminated director robert wright (1 page) |
11 August 2009 | Appointment terminated director stephen clare (1 page) |
11 August 2009 | Appointment terminated secretary stephen clare (1 page) |
11 August 2009 | Appointment terminated director stephen clare (1 page) |
11 August 2009 | Secretary appointed rapid business services LIMITED (1 page) |
11 August 2009 | Secretary appointed rapid business services LIMITED (1 page) |
11 August 2009 | Appointment terminated director robert wright (1 page) |
11 August 2009 | Appointment terminated secretary stephen clare (1 page) |
1 July 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
1 July 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Director appointed brian richard hallett (2 pages) |
29 May 2009 | Director appointed brian richard hallett (2 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Return made up to 13/07/08; full list of members (3 pages) |
14 May 2009 | Return made up to 13/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 November 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 January 2007 | Return made up to 13/07/06; full list of members (2 pages) |
5 January 2007 | Return made up to 13/07/06; full list of members (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
10 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Incorporation (15 pages) |
13 July 2004 | Incorporation (15 pages) |