Company NameRapidaction Limited
Company StatusDissolved
Company Number03248058
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 6 months ago)
Dissolution Date16 June 1998 (25 years, 9 months ago)

Directors

Director NameBernard Ernstone
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(6 days after company formation)
Appointment Duration1 year, 9 months (closed 16 June 1998)
RoleGraphic Designer
Correspondence AddressTravena
11 Enville Road
Bowdon
Cheshire
WA14 2PF
Secretary NameDavid Robin Thorpe
NationalityBritish
StatusClosed
Appointed16 September 1996(6 days after company formation)
Appointment Duration1 year, 9 months (closed 16 June 1998)
RoleGrapic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Barbondale Close
Whittle Hall
Warrington
Cheshire
WA5 3HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 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
Appointed10 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
13 January 1997Ad 10/09/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New secretary appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 September 1996Memorandum and Articles of Association (6 pages)
17 September 1996Secretary resigned (1 page)
10 September 1996Incorporation (10 pages)