Company NameRapid Lightning Labour Ltd
Company StatusDissolved
Company Number06077923
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)
Previous NameLightning Labour (Manchester) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanne Grime
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleLabour Agency
Country of ResidenceUnited Kingdom
Correspondence Address25 The Nook
Winton Eccles
Manchester
M30 8JP
Secretary NameMr Barry John Grime
NationalityBritish
StatusClosed
Appointed01 February 2007(same day as company formation)
RoleLabour Agency
Country of ResidenceUnited Kingdom
Correspondence Address25 The Nook
Winton Eccles
Manchester
M30 8JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBurton And Company
76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(10 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(10 pages)
24 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(10 pages)
11 August 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 June 2009Return made up to 01/02/09; full list of members (5 pages)
16 June 2009Return made up to 01/02/09; full list of members (5 pages)
14 October 2008Company name changed lightning labour (manchester) LTD\certificate issued on 14/10/08 (2 pages)
14 October 2008Company name changed lightning labour (manchester) LTD\certificate issued on 14/10/08 (2 pages)
8 August 2008Return made up to 01/02/08; full list of members (6 pages)
8 August 2008Return made up to 01/02/08; full list of members (6 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
27 February 2007Particulars of mortgage/charge (9 pages)
27 February 2007Particulars of mortgage/charge (9 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Director resigned (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)