Grays
Essex
RM17 6DH
Secretary Name | Kim Magee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Edward Close Gidea Park Romford RM2 6QH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
28 March 2002 | Dissolved (1 page) |
---|---|
28 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 December 2001 | Liquidators statement of receipts and payments (6 pages) |
22 November 2001 | Liquidators statement of receipts and payments (6 pages) |
23 May 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: cork gully benson house 33 wellington street leeds LS1 4JP (1 page) |
11 December 2000 | Liquidators statement of receipts and payments (6 pages) |
18 August 2000 | Appointment of a voluntary liquidator (1 page) |
18 August 2000 | O/C replacement of liquidator (8 pages) |
23 June 2000 | Liquidators statement of receipts and payments (6 pages) |
23 November 1999 | Liquidators statement of receipts and payments (6 pages) |
9 June 1999 | Liquidators statement of receipts and payments (6 pages) |
6 January 1999 | Liquidators statement of receipts and payments (6 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: 18 allenby crescent grays essex RM17 6DH (1 page) |
26 November 1997 | Resolutions
|
26 November 1997 | Appointment of a voluntary liquidator (1 page) |
26 November 1997 | Statement of affairs (5 pages) |
15 October 1996 | Return made up to 17/08/96; full list of members (6 pages) |
15 October 1996 | New secretary appointed (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 109 main road romford RM2 5EL (17 pages) |
8 September 1995 | Company name changed modular access systems supply li mited\certificate issued on 11/09/95 (4 pages) |
30 August 1995 | Secretary resigned;director resigned (2 pages) |
17 August 1995 | Incorporation (26 pages) |