Company NameRapid Web Limited
Company StatusDissolved
Company Number05712766
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr David John Parr
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address10 St Giles Grove
Haughton
Stafford
ST18 9HP
Director NameMr Ashley Arthur Peake
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address119 Cooperative Street
Stafford
ST16 3BZ
Secretary NameMr David John Parr
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Giles Grove
Haughton
Stafford
ST18 9HP

Contact

Websitewww.rapidweb.biz/
Email address[email protected]
Telephone01785 250222
Telephone regionStafford

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Ashley Arthur Peake
50.00%
Ordinary
50 at £1David John Parr
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,310
Cash£22,029
Current Liabilities£90,106

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 January 2021Final Gazette dissolved following liquidation (1 page)
7 October 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
10 October 2019Liquidators' statement of receipts and payments to 23 September 2019 (47 pages)
10 October 2018Registered office address changed from St Albans House St Albans Road Stafford Staffordshire ST16 3DP to The Chancery 58 Spring Gardens Manchester M2 1EW on 10 October 2018 (2 pages)
5 October 2018Statement of affairs (9 pages)
5 October 2018Appointment of a voluntary liquidator (3 pages)
5 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-24
(1 page)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 June 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 28 February 2015 (9 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Total exemption small company accounts made up to 28 February 2014 (9 pages)
25 August 2015Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 28 February 2013 (9 pages)
4 April 2014Total exemption small company accounts made up to 28 February 2013 (9 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Director's details changed for Ashley Arthur Peake on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ashley Arthur Peake on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David John Parr on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David John Parr on 22 February 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
16 February 2009Return made up to 16/02/09; full list of members (4 pages)
18 April 2008Return made up to 16/02/08; full list of members (4 pages)
18 April 2008Return made up to 16/02/08; full list of members (4 pages)
25 March 2008Registered office changed on 25/03/2008 from 62 tixall road stafford ST16 3UA (1 page)
25 March 2008Registered office changed on 25/03/2008 from 62 tixall road stafford ST16 3UA (1 page)
9 May 2007Return made up to 16/02/07; full list of members (2 pages)
9 May 2007Return made up to 16/02/07; full list of members (2 pages)
15 March 2006Ad 16/02/06-28/02/06 £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2006Ad 16/02/06-28/02/06 £ si 98@1=98 £ ic 2/100 (2 pages)
16 February 2006Incorporation (12 pages)
16 February 2006Incorporation (12 pages)