Company NameRapid Construction & Property Developments Limited
Company StatusDissolved
Company Number06135706
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date29 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Coulson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address68 Greenhaugh
West Moor
Newcastle Upon Tyne
NE12 7WA
Director NameMr Rodney Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address39 Uplands
Monkseaton
Whitley Bay
NE25 9AG
Secretary NameKaren Hall
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Uplands
Monkseaton
Whitley Bay
NE25 9AG

Location

Registered AddressAspinall Close
Horwich
Bolton
Lancs
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2010Final Gazette dissolved following liquidation (1 page)
29 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (8 pages)
5 July 2010Liquidators statement of receipts and payments to 17 June 2010 (8 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-18
(1 page)
26 June 2009Registered office changed on 26/06/2009 from 68 greenhaugh west moor newcastle upon tyne NE12 7WA (1 page)
26 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2009Statement of affairs with form 4.19 (6 pages)
26 June 2009Statement of affairs with form 4.19 (6 pages)
26 June 2009Registered office changed on 26/06/2009 from 68 greenhaugh west moor newcastle upon tyne NE12 7WA (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
2 March 2007Incorporation (14 pages)
2 March 2007Incorporation (14 pages)