Rhapsody Crescent
Brentwood
Essex
CM14 5GE
Director Name | Terence John Hunt |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fisher Court Brentwood Essex CM14 5GE |
Secretary Name | Terence John Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fisher Court Brentwood Essex CM14 5GE |
Director Name | Anthony Griffiths |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2009) |
Role | Restraunter |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fisher Court Rhapsody Crescent Warley Brentwood Essex CM14 5GE |
Director Name | James Scott Wellman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE |
Director Name | Bernard Clarence Joel |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 August 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fisher Court Rhapsody Crescent Warley Brentwood Essex CM14 5GE |
Director Name | Brian Owen Price |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 August 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fisher Court Rhapsody Crescent Warley Brentwood Essex CM14 5GE |
Director Name | Mr Kenneth John Lewis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fisher Court Rhapsody Crescent, Warley Brentwood Essex CM14 5GE |
Director Name | Allan Irvin Spivack |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fisher Court Rhapsody Crescent Warley Brentwood Essex CM14 5GE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 4 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | -£133 |
Cash | £401 |
Current Liabilities | £885 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2009 | Application for striking-off (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Return made up to 07/03/07; full list of members (4 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Return made up to 07/03/06; full list of members (5 pages) |
27 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
7 March 2005 | Incorporation (14 pages) |