Company NameRapid Marketing Services Limited
Company StatusDissolved
Company Number04274968
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date9 May 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCurtis Alwyn Lee
Date of BirthApril 1980 (Born 44 years ago)
NationalityBarbados
StatusClosed
Appointed01 August 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 09 May 2011)
RoleEngineer
Correspondence AddressBelair
St George
Barbados
Director NameSimon Hewetson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 09 May 2011)
RoleCompany Director
Correspondence Address5 Vitae Appartments
Goldhawk Road Hammersmith
London
Secretary NameSimon Hewetson
NationalityBritish
StatusClosed
Appointed29 March 2004(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 09 May 2011)
RoleCompany Director
Correspondence Address5 Vitae Appartments
Goldhawk Road Hammersmith
London
Director NameStewart Michael Butler
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleDirectory
Correspondence Address6-7 The Square
Bacup
Lancashire
OL13 8HR
Director NameAdam Thompson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Petts Crescent
Littleborough
Lancashire
OL15 8ED
Secretary NameAdam Thompson
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Petts Crescent
Littleborough
Lancashire
OL15 8ED
Director NameMathew John Lefevre Kelshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(6 months after company formation)
Appointment Duration1 month (resigned 22 March 2002)
RoleCompany Director
Correspondence Address318 Valley Mill
Cottonfields Eagley
Bolton
Lancashire
BL7 9DY
Secretary NameOliver Dean Morley
NationalityBritish
StatusResigned
Appointed20 February 2002(6 months after company formation)
Appointment Duration1 month (resigned 22 March 2002)
RoleLandlord
Correspondence AddressThe Penthouse 6 Forrest Hill
39 South Downs Road
Bowden
Cheshire
WA14 3HD
Director NameTerence Veeder
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(7 months after company formation)
Appointment Duration2 months (resigned 30 May 2002)
RoleAccountant
Correspondence Address54 Hartington Road
Disley
Stockport
Cheshire
SK12 2NB
Director NameTerence Veeder
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(7 months after company formation)
Appointment Duration2 months (resigned 30 May 2002)
RoleAccountant
Correspondence Address54 Hartington Road
Disley
Stockport
Cheshire
SK12 2NB
Secretary NameTerence Veeder
NationalityBritish
StatusResigned
Appointed25 March 2002(7 months after company formation)
Appointment Duration2 months (resigned 30 May 2002)
RoleAccountant
Correspondence Address54 Hartington Road
Disley
Stockport
Cheshire
SK12 2NB
Secretary NameTerence Veeder
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 31 May 2002)
RoleAccountant
Correspondence Address54 Hartington Road
Disley
Stockport
Cheshire
SK12 2NB
Director NameSimon Anthony Hewetson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 August 2003)
RoleSales Director
Correspondence AddressChapel House
New Street
Altrincham
Cheshire
WA14 2QS
Secretary NameAndrew McGarrity
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 15 September 2003)
RoleRisk Manager
Correspondence Address27 Cutland Way
Hollingworth Park
Littleborough
Lancashire
OL15 8JU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End30 November

Filing History

9 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2011Final Gazette dissolved following liquidation (1 page)
9 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
21 October 2009Liquidators statement of receipts and payments to 19 October 2009 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 19 October 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 19 April 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 19 April 2009 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 19 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 19 October 2008 (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
27 October 2007Liquidators' statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators' statement of receipts and payments (5 pages)
26 October 2006Liquidators' statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
20 October 2005Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
19 August 2005Statement of affairs (6 pages)
19 August 2005Statement of affairs (6 pages)
8 June 2005Administrator's progress report (8 pages)
8 June 2005Administrator's progress report (8 pages)
25 February 2005Result of meeting of creditors (19 pages)
25 February 2005Result of meeting of creditors (19 pages)
15 February 2005Notice of extension of time period of the administration (1 page)
15 February 2005Notice of extension of time period of the administration (1 page)
27 January 2005Statement of administrator's proposal (18 pages)
27 January 2005Statement of administrator's proposal (18 pages)
6 December 2004Registered office changed on 06/12/04 from: edwards veeder alex house 260-8 chapel street salford manchester M3 5JZ (1 page)
6 December 2004Registered office changed on 06/12/04 from: edwards veeder alex house 260-8 chapel street salford manchester M3 5JZ (1 page)
1 December 2004Appointment of an administrator (1 page)
1 December 2004Appointment of an administrator (1 page)
8 September 2004Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
(7 pages)
8 September 2004Return made up to 22/08/04; full list of members (7 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
30 March 2004Accounts for a medium company made up to 30 November 2002 (13 pages)
30 March 2004Accounts for a medium company made up to 30 November 2002 (13 pages)
4 February 2004Return made up to 22/08/03; full list of members (6 pages)
4 February 2004Return made up to 22/08/03; full list of members (6 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
25 September 2002Particulars of mortgage/charge (6 pages)
25 September 2002Particulars of mortgage/charge (6 pages)
23 September 2002Return made up to 22/08/02; full list of members (7 pages)
23 September 2002Return made up to 22/08/02; full list of members (7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
25 July 2002Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 2002Ad 11/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 July 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
24 July 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Secretary resigned;director resigned (1 page)
6 June 2002Secretary resigned;director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 6-7 the square bacup lancashire OL13 8HR (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 6-7 the square bacup lancashire OL13 8HR (1 page)
3 April 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed;new director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: 229 nether street london N3 1NT (1 page)
7 September 2001Registered office changed on 07/09/01 from: 229 nether street london N3 1NT (1 page)
22 August 2001Incorporation (12 pages)