Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limtied (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2005(1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 22 July 2014) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Anthony Aplin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lower Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AS |
Secretary Name | Mr Brian John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mark Jonathan Aplin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 02 October 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Lower Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9AS |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 2007) |
Role | Management Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Crispin Peter Burdett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lambs Conduit Street London WC1N 3NG |
Director Name | Nicholas John Golden |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burnsall Street London SW3 3SR |
Director Name | Mr Clive Geoffrey Nicholls |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Peters House Main Road, Appleford Abingdon Oxfordshire OX14 4PD |
Director Name | Mr Andrew Christopher Long |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2009) |
Role | C.E.O. |
Country of Residence | England |
Correspondence Address | 317 West Wycombe Road High Wycombe Buckinghamshire HP12 4AA |
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 |
10m at £0.01 | The Mouletec Group Limited 100.00% Ordinary |
---|---|
100 at £0.01 | Anthony Aplin 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,738 |
Current Liabilities | £1,711,913 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
16 September 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-09-16
|
16 September 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Rapid Business Services Limtied on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2010 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Termination of appointment of Mark Aplin as a director (1 page) |
5 November 2009 | Termination of appointment of Nicholas Golden as a director (1 page) |
7 October 2009 | Termination of appointment of Crispin Burdett as a director (1 page) |
7 October 2009 | Appointment of Brian Richard Hallett as a director (2 pages) |
7 October 2009 | Termination of appointment of Andrew Long as a director (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 October 2008 | Company name changed retention insurance services LIMITED\certificate issued on 13/10/08 (2 pages) |
19 September 2008 | Return made up to 18/07/08; full list of members (5 pages) |
5 June 2008 | Company name changed verex uk LIMITED\certificate issued on 05/06/08 (2 pages) |
14 January 2008 | New director appointed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
20 September 2007 | Director resigned (1 page) |
22 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Ad 12/07/07--------- £ si [email protected]=99900 £ ic 100/100000 (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
13 September 2006 | Resolutions
|
13 September 2006 | S-div 25/08/06 (1 page) |
13 September 2006 | Nc inc already adjusted 21/08/06 (1 page) |
4 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
11 August 2006 | Company name changed retention (e u) LIMITED\certificate issued on 11/08/06 (2 pages) |
8 May 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
2 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: park house, 2 ducks hill road northwood middlesex HA6 2NP (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
18 July 2005 | Incorporation (16 pages) |