Liverpool
L17 9PW
Director Name | Alan John Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Production Manager |
Correspondence Address | 33 Hilary Avenue Liverpool Merseyside L14 6TJ |
Secretary Name | Robert William Cain |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Production Manager |
Correspondence Address | 300a Aigburth Road Liverpool L17 9PW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Century House Ashley Road Hale WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£53,906 |
Current Liabilities | £33,874 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 December 2007 | Dissolved (1 page) |
---|---|
24 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 September 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2007 | Liquidators statement of receipts and payments (5 pages) |
23 August 2006 | Appointment of a voluntary liquidator (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Statement of affairs (5 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: unit 2 the box works heysham road aintree liverpool L30 6UR (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 1A wilson road huyton business park huyton merseyside L36 6AN (1 page) |
28 June 2004 | Company name changed rapidbrisk LIMITED\certificate issued on 28/06/04 (2 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 1A wilson road liverpool merseyside L36 6AN (1 page) |
17 June 2004 | Ad 05/06/03-31/05/04 £ si 2@1=2 £ ic 1/3 (2 pages) |
17 June 2004 | Return made up to 22/04/04; full list of members
|
30 April 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
23 June 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | New secretary appointed;new director appointed (1 page) |
4 June 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (17 pages) |