Company NameRapid Pallets Limited
Company StatusDissolved
Company Number05359305
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameScott Lee Snelling
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Thurnley Brook
Thurnsloe
Rotherham
S Yorks
S63 0RS
Secretary NameDonna Michell Easton
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Thurnley Brook
Thurnsloe
Rotherham
South Yorks
S63 0RS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address7 Thurnley Brook
Thurnsloe
Rutherham
S63 0RS
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne North
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2014
Turnover£178,714
Gross Profit£75,052
Net Worth-£4,932
Cash£15,876
Current Liabilities£57,891

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Voluntary strike-off action has been suspended (1 page)
22 January 2008Application for striking-off (1 page)
15 August 2006Compulsory strike-off action has been discontinued (1 page)
14 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 August 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 July 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/06
(6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
23 February 2005New secretary appointed (2 pages)
9 February 2005Incorporation (12 pages)