Company NameRapport Online Ltd
Company StatusDissolved
Company Number03847611
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Andrew Porter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColston House Village Road
Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Director NameDavid Anthony Thompson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRock Terrace
Mold Road, Cefn Y Bedd
Wrexham
Clwyd
LL12 9US
Wales
Secretary NameMr Robert Andrew Porter
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColston House Village Road
Great Barrow
Chester
Cheshire
CH3 7JH
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressKings House,40 King Street West
Manchester
Lancashire
M3 2WY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
23 October 2001Return made up to 23/09/01; no change of members (6 pages)
28 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 December 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2000Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 October 1999Registered office changed on 29/10/99 from: 152-160 city road london EC1V 2NX (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
23 September 1999Incorporation (10 pages)