Company NameRapid Printing & Stationery Limited
DirectorChristopher Goodwin
Company StatusDissolved
Company Number02931715
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Previous NameFarndon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameChristopher Goodwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleCar Sales
Correspondence Address3 Calvert Street
Salford
M5 2HN
Secretary NameAustin Ward Taylor
NationalityBritish
StatusCurrent
Appointed01 March 1998(3 years, 9 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address52 Delamere Avenue
Salford
Greater Manchester
M6 7WS
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameAngela Kennedy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 May 1995)
RoleStationer
Correspondence Address41 Windmill Road
Walkden
Manchester
M28 3RP
Director NameMichael Calderwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(1 year after company formation)
Appointment Duration3 years (resigned 31 May 1998)
RoleFitness Instructor
Correspondence Address34 Weaste Road
Weaste
Salford
Greater Manchester
M5 2FW
Secretary NameMorcol Limited (Corporation)
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1998)
Correspondence AddressTrafford House
7 Lostock Road
Davyhulme
Manchester
M41 0SU

Location

Registered AddressGeorge House 48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Return of final meeting in a creditors' voluntary winding up (10 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
20 December 1999Statement of affairs (9 pages)
20 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 1999Appointment of a voluntary liquidator (1 page)
23 November 1999Registered office changed on 23/11/99 from: 69 middleton road manchester M8 4JY (1 page)
24 June 1999Return made up to 23/05/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 August 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 July 1997Return made up to 23/05/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 May 1996 (11 pages)
12 May 1997Registered office changed on 12/05/97 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
12 June 1996Return made up to 23/05/96; no change of members (4 pages)
11 April 1996Full accounts made up to 31 May 1995 (10 pages)
9 April 1996Company name changed farndon LIMITED\certificate issued on 10/04/96 (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
30 May 1995Return made up to 23/05/95; full list of members (6 pages)