Company NameRapidvisual Limited
DirectorsSaul Hendrik Loggenberg and Johannes Hendrik Loggenberg
Company StatusDissolved
Company Number03689089
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSaul Hendrik Loggenberg
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address40 Newfield Road
Lymm
Cheshire
WA13 0HE
Secretary NameMr Johannes Hendrik Loggenberg
NationalitySouth African
StatusCurrent
Appointed03 February 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleCompany Secretary/Office Manag
Country of ResidenceUnited Kingdom
Correspondence Address75 Navigation Road
Altrincham
Cheshire
WA14 1LN
Director NameMr Johannes Hendrik Loggenberg
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleConsumables
Country of ResidenceUnited Kingdom
Correspondence Address75 Navigation Road
Altrincham
Cheshire
WA14 1LN
Director NameChristopher James Bury
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2001)
RoleCompany Director
Correspondence Address11 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameHarold Kinnear Elliot
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 2001)
RoleCompany Director
Correspondence Address11 Alder Close
Louth
Lincolnshire
LN11 8XB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£25,980
Cash£2
Current Liabilities£53,239

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 January 2007Liquidators statement of receipts and payments (5 pages)
24 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (6 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
5 February 2002Appointment of a voluntary liquidator (1 page)
28 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2002Statement of affairs (11 pages)
21 January 2002Registered office changed on 21/01/02 from: 2ND floor builders house mayors road altrincham cheshire WA15 9RP (1 page)
5 December 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
15 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Secretary's particulars changed (1 page)
18 September 2000Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
26 January 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Registered office changed on 19/11/99 from: unit QT3 l&m business park norman road altrincham cheshire WA14 4ES (1 page)
11 February 1999Registered office changed on 11/02/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
24 December 1998Incorporation (10 pages)