Brentwood
Essex
CM14 4SX
Director Name | Mr Michael William Ray |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 November 2010) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 9 Badgers Close Westcliff On Sea Essex SS0 0AP |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2008(4 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 November 2010) |
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 | 3 years, 10 months (resigned 01 June 2008) |
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 | 3 years, 10 months (resigned 01 June 2008) |
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 | 3 years, 10 months (resigned 01 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Park Avenue Chelmsford Essex CM1 2AB |
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 |
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 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Secretary appointed rapid business services LIMITED (1 page) |
25 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
25 August 2009 | Secretary appointed rapid business services LIMITED (1 page) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Director appointed brian richard hallett (2 pages) |
7 May 2009 | Director appointed brian richard hallett (2 pages) |
7 May 2009 | Return made up to 13/07/08; full list of members (3 pages) |
7 May 2009 | Return made up to 13/07/08; full list of members (3 pages) |
6 May 2009 | Appointment terminated director stephen clare (1 page) |
6 May 2009 | Appointment Terminated Director robert wright (1 page) |
6 May 2009 | Appointment terminated secretary stephen clare (1 page) |
6 May 2009 | Appointment terminated director robert wright (1 page) |
6 May 2009 | Appointment Terminated Director stephen clare (1 page) |
6 May 2009 | Director appointed michael william ray (2 pages) |
6 May 2009 | Appointment Terminated Secretary stephen clare (1 page) |
6 May 2009 | Director appointed michael william ray (2 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) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 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) |
23 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
23 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 November 2005 | Accounts made up to 31 July 2005 (1 page) |
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 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
13 July 2004 | Incorporation (16 pages) |