Haughton
Stafford
ST18 9HP
Director Name | Mr Ashley Arthur Peake |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 119 Cooperative Street Stafford ST16 3BZ |
Secretary Name | Mr David John Parr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Giles Grove Haughton Stafford ST18 9HP |
Website | www.rapidweb.biz/ |
---|---|
Email address | [email protected] |
Telephone | 01785 250222 |
Telephone region | Stafford |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Ashley Arthur Peake 50.00% Ordinary |
---|---|
50 at £1 | David John Parr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,310 |
Cash | £22,029 |
Current Liabilities | £90,106 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
10 October 2019 | Liquidators' statement of receipts and payments to 23 September 2019 (47 pages) |
10 October 2018 | Registered 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 2018 | Statement of affairs (9 pages) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Resolutions
|
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
22 June 2017 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
25 August 2015 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
4 April 2014 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
4 April 2014 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2010 | Director's details changed for Ashley Arthur Peake on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Ashley Arthur Peake on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David John Parr on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David John Parr on 22 February 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
18 April 2008 | Return made up to 16/02/08; full list of members (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 62 tixall road stafford ST16 3UA (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 62 tixall road stafford ST16 3UA (1 page) |
9 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
9 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
15 March 2006 | Ad 16/02/06-28/02/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2006 | Ad 16/02/06-28/02/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2006 | Incorporation (12 pages) |
16 February 2006 | Incorporation (12 pages) |