Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Neal Marshall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Christopher Robert Edwards |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2005(same day as company formation) |
Correspondence Address | 1-5 Ingrave 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 |
Year | 2012 |
---|---|
Net Worth | -£280,363 |
Current Liabilities | £296,335 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved following liquidation (1 page) |
21 March 2016 | Completion of winding up (1 page) |
21 March 2016 | Completion of winding up (1 page) |
26 March 2015 | Order of court to wind up (2 pages) |
26 March 2015 | Order of court to wind up (2 pages) |
28 January 2015 | Amended total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2015 | Amended total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2014 | Termination of appointment of Christopher Robert Edwards as a director on 5 December 2013 (1 page) |
17 December 2014 | Termination of appointment of James Richard Hallett as a director on 5 December 2013 (1 page) |
17 December 2014 | Termination of appointment of James Richard Hallett as a director on 5 December 2013 (1 page) |
17 December 2014 | Termination of appointment of Christopher Robert Edwards as a director on 5 December 2013 (1 page) |
17 December 2014 | Termination of appointment of Christopher Robert Edwards as a director on 5 December 2013 (1 page) |
17 December 2014 | Termination of appointment of James Richard Hallett as a director on 5 December 2013 (1 page) |
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Termination of appointment of Neal Marshall as a director (1 page) |
19 November 2012 | Termination of appointment of Neal Marshall as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 August 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
19 August 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
18 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
22 January 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Neal Marshall on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Lee Patrick O'meara on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Appointment of Christopher Edwards as a director (2 pages) |
27 October 2009 | Appointment of James Richard Hallett as a director (2 pages) |
27 October 2009 | Appointment of James Richard Hallett as a director (2 pages) |
27 October 2009 | Appointment of Christopher Edwards as a director (2 pages) |
20 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Return made up to 05/12/07; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
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) |
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) |
23 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
5 December 2005 | Incorporation (15 pages) |
5 December 2005 | Incorporation (15 pages) |