Lymm
Cheshire
WA13 9JE
Director Name | Mr Gary Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Conival Way Chadderton Oldham Lancashire OL9 0QL |
Secretary Name | Mr Gary Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Conival Way Chadderton Oldham Lancashire OL9 0QL |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Registered Address | Unit 1 Brooklands Way Brooklands Park Industrial Estate Dinnington Sheffield South Yorks S25 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Company name changed rapidparts LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed rapidparts LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Change of name notice (2 pages) |
1 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
27 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
19 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
19 January 2009 | Accounts made up to 31 January 2008 (2 pages) |
11 September 2008 | Return made up to 26/03/08; full list of members (3 pages) |
11 September 2008 | Return made up to 26/03/08; full list of members (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 February 2008 | Company name changed brand new co (363) LIMITED\certificate issued on 28/02/08 (2 pages) |
23 February 2008 | Company name changed brand new co (363) LIMITED\certificate issued on 28/02/08 (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
26 March 2007 | Incorporation (25 pages) |