Hyde Lane
Danbury
Essex
CM3 4LJ
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Enterprising Company Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 May 2004) |
Role | Management Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 March 2006 | Dissolved (1 page) |
---|---|
13 December 2005 | Notice of move from Administration to Dissolution (14 pages) |
13 December 2005 | Administrator's progress report (13 pages) |
13 July 2005 | Administrator's progress report (13 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
21 December 2004 | Appointment of an administrator (1 page) |
10 December 2004 | New director appointed (2 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2004 | Return made up to 06/03/04; full list of members (5 pages) |
7 June 2004 | New director appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New director appointed (2 pages) |
7 May 2004 | Company name changed kingfishers services LIMITED\certificate issued on 07/05/04 (2 pages) |