Company NameRapidgas Limited
Company StatusDissolved
Company Number06382626
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 6 months ago)
Dissolution Date23 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Adam Richard Lansdell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(same day as company formation)
RoleGas Engineer/ Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langdale Cresent
Cottingham
Hull
HU16 5DL
Secretary NameMr Adam Lansdell
StatusClosed
Appointed05 February 2010(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 23 October 2015)
RoleCompany Director
Correspondence AddressAlbion Court 5 Albion Place
Leeds
LS1 6JL
Director NameLouise Lansdell
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Langdale Crescent
Cottingham
North Humberside
HU16 5DL
Secretary NameLouise Lansdell
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Langdale Crescent
Cottingham
North Humberside
HU16 5DL

Contact

Websitewww.rapidservuk.net

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Adam Richard Lansell
50.00%
Ordinary
50 at £1Louise Lansdell
50.00%
Ordinary

Financials

Year2014
Net Worth£3,619
Current Liabilities£57,190

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
23 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
16 July 2014Liquidators statement of receipts and payments to 8 May 2014 (14 pages)
16 July 2014Liquidators statement of receipts and payments to 8 May 2014 (14 pages)
16 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (14 pages)
16 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (14 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
6 June 2013Registered office address changed from Linden House Business Centre 1 Convent Lane Hull East Yorkshire HU3 2NT United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Linden House Business Centre 1 Convent Lane Hull East Yorkshire HU3 2NT United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from Linden House Business Centre 1 Convent Lane Hull East Yorkshire HU3 2NT United Kingdom on 6 June 2013 (2 pages)
28 May 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-09
(1 page)
28 May 2013Appointment of a voluntary liquidator (1 page)
28 May 2013Statement of affairs with form 4.19 (10 pages)
28 May 2013Statement of affairs with form 4.19 (10 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(3 pages)
10 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 100
(3 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Adam Richard Lansdell on 24 September 2010 (2 pages)
20 October 2010Director's details changed for Adam Richard Lansdell on 24 September 2010 (2 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
24 August 2010Registered office address changed from 16 Langdale Cresent, Cottingham Hull East Yorkshire HU16 5DL on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 16 Langdale Cresent, Cottingham Hull East Yorkshire HU16 5DL on 24 August 2010 (1 page)
16 July 2010Termination of appointment of Louise Lansdell as a director (1 page)
16 July 2010Termination of appointment of Louise Lansdell as a director (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 February 2010Termination of appointment of Louise Lansdell as a secretary (1 page)
5 February 2010Termination of appointment of Louise Lansdell as a secretary (1 page)
5 February 2010Appointment of Mr Adam Lansdell as a secretary (1 page)
5 February 2010Appointment of Mr Adam Lansdell as a secretary (1 page)
9 November 2009Capitals not rolled up (2 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 November 2009Capitals not rolled up (2 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 November 2008Return made up to 26/09/08; full list of members (4 pages)
26 November 2008Return made up to 26/09/08; full list of members (4 pages)
4 June 2008Director and secretary's change of particulars / louise bell / 02/06/2008 (1 page)
4 June 2008Director and secretary's change of particulars / louise bell / 02/06/2008 (1 page)
26 September 2007Incorporation (15 pages)
26 September 2007Incorporation (15 pages)