Rayleigh
Essex
SS6 9NY
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Director Name | Peter Ronald Revell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 55 Vicarage Road Chelmsford Essex CM2 9BT |
Director Name | Anthony James Pelham |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2005) |
Role | Co Director |
Correspondence Address | 24 Park Lane Ramsden Heath Billericay Essex CM11 1NF |
Director Name | Kelly Anne Williams |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 August 2007) |
Role | Co Director |
Correspondence Address | Langdon Maldon Road Margaretting Essex CM4 9JW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2007 | Application for striking-off (1 page) |
10 October 2007 | Director resigned (1 page) |
12 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 March 2006 | £ ic 100/50 30/11/05 £ sr 50@1=50 (1 page) |
15 February 2006 | Director resigned (1 page) |
14 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
21 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
21 October 2005 | Location of register of members (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
8 September 2004 | Incorporation (10 pages) |