Company Name246 (2) Limited
Company StatusDissolved
Company Number06182669
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)
Previous NamesBrand New Co (363) Limited and Rapidparts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Peter Richardson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(10 months after company formation)
Appointment Duration5 years, 11 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridge Close
Lymm
Cheshire
WA13 9JE
Director NameMr Gary Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(10 months after company formation)
Appointment Duration5 years, 11 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Conival Way
Chadderton
Oldham
Lancashire
OL9 0QL
Secretary NameMr Gary Smith
NationalityBritish
StatusClosed
Appointed24 January 2008(10 months after company formation)
Appointment Duration5 years, 11 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Conival Way
Chadderton
Oldham
Lancashire
OL9 0QL
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered AddressUnit 1 Brooklands Way
Brooklands Park Industrial
Estate Dinnington Sheffield
South Yorks
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Change of name notice (2 pages)
15 August 2012Company name changed rapidparts LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(3 pages)
15 August 2012Company name changed rapidparts LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
(3 pages)
15 August 2012Change of name notice (2 pages)
1 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(5 pages)
1 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
(5 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 May 2009Return made up to 26/03/09; full list of members (3 pages)
7 May 2009Return made up to 26/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 January 2009Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
19 January 2009Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
19 January 2009Accounts made up to 31 January 2008 (2 pages)
11 September 2008Return made up to 26/03/08; full list of members (3 pages)
11 September 2008Return made up to 26/03/08; full list of members (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 February 2008Company name changed brand new co (363) LIMITED\certificate issued on 28/02/08 (2 pages)
23 February 2008Company name changed brand new co (363) LIMITED\certificate issued on 28/02/08 (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 February 2008Registered office changed on 21/02/08 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
21 February 2008Registered office changed on 21/02/08 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008New secretary appointed;new director appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
26 March 2007Incorporation (25 pages)