Company NameRapid Heat Services Limited
Company StatusDissolved
Company Number06527151
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date21 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMatthew David Darby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address2 Lomas Close
Stannington
Sheffield
S6 6EU
Secretary NameJoanne Marie Slater
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Lomas Close
Stannington
Sheffield
S6 6EU

Location

Registered Address12-14 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£4,417
Cash£13,860
Current Liabilities£13,634

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
21 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Statement of affairs with form 4.19 (6 pages)
7 January 2011Statement of affairs with form 4.19 (6 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-14
(1 page)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Secretary's details changed for Joanne Marie Slater on 8 March 2010 (1 page)
13 April 2010Director's details changed for Matthew David Darby on 8 March 2010 (2 pages)
13 April 2010Director's details changed for Matthew David Darby on 8 March 2010 (2 pages)
13 April 2010Secretary's details changed for Joanne Marie Slater on 8 March 2010 (1 page)
13 April 2010Director's details changed for Matthew David Darby on 8 March 2010 (2 pages)
13 April 2010Secretary's details changed for Joanne Marie Slater on 8 March 2010 (1 page)
9 April 2010Director's details changed for Matthew David Darby on 7 March 2010 (2 pages)
9 April 2010Director's details changed for Matthew David Darby on 7 March 2010 (2 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(4 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(4 pages)
9 April 2010Director's details changed for Matthew David Darby on 7 March 2010 (2 pages)
9 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 2
(4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 07/03/09; full list of members (3 pages)
3 April 2009Return made up to 07/03/09; full list of members (3 pages)
7 March 2008Incorporation (16 pages)
7 March 2008Incorporation (16 pages)