Company NameRapidprogram Limited
DirectorJohn Alan Lennon
Company StatusDissolved
Company Number03194402
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)

Directors

Secretary NameJohn Alan Lennon
NationalityBritish
StatusCurrent
Appointed09 May 1996(6 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressThe Croft Laneside Road
New Mills
High Peak
Derbyshire
SK22 4LU
Director NameJohn Alan Lennon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(7 months after company formation)
Appointment Duration27 years, 4 months
RoleGeneral Management
Correspondence AddressThe Croft Laneside Road
New Mills
High Peak
Derbyshire
SK22 4LU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLeonard Harris Partnership
5th Floor
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
16 March 1999New director appointed (2 pages)
10 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Statement of affairs (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
13 January 1998Strike-off action suspended (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
24 May 1996New secretary appointed (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Registered office changed on 24/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
24 May 1996Director resigned (2 pages)
3 May 1996Incorporation (10 pages)