Company NameRapidville Limited
Company StatusDissolved
Company Number02859765
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameEphraim Neumann
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(3 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 22 May 2007)
RoleStudent
Correspondence Address24 Waterpark Road
Salford
Manchester
M7 4ET
Secretary NameRebecca Neumann
NationalityBritish
StatusClosed
Appointed18 January 1994(3 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 22 May 2007)
RoleSecretary
Correspondence Address24 Waterpark Road
Salford
Manchester
M7 4ET
Secretary NameVernon Emmanuel Salazar Zurita
NationalityBritish
StatusResigned
Appointed09 August 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address3rd Floor Salduba Building
East 53rd St Urbanizacion Obarrio
Panama City
Foreign
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Director NameBrickstone Holding Corp (Corporation)
StatusResigned
Appointed09 August 1995(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1997)
Correspondence Address3rd Floor Salduba Building
East 53rd St Urbanizacion Obarrio
Panama City
Foreign

Location

Registered Address22 Stanley Road
Salford
Lancashire
M7 4RW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£536
Cash£2
Current Liabilities£42,242

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
30 January 2004Return made up to 06/10/03; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
17 April 2003Return made up to 06/10/02; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
31 January 2001Return made up to 06/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
22 December 1999Return made up to 06/10/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
24 August 1999Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
21 November 1997Return made up to 06/10/96; no change of members (4 pages)
21 November 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
3 September 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
2 August 1996Accounts for a dormant company made up to 31 October 1994 (2 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1996Compulsory strike-off action has been discontinued (1 page)
15 July 1996Return made up to 06/10/95; no change of members (6 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Return made up to 06/10/94; full list of members (8 pages)
15 July 1996New director appointed (2 pages)
20 February 1996First Gazette notice for compulsory strike-off (1 page)
11 August 1995New secretary appointed (2 pages)
11 August 1995Memorandum and Articles of Association (4 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)