Company NameRapid Payment Solutions Limited
Company StatusDissolved
Company Number08248657
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr Damien Joseph Brierley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Neil Stewart Edmondson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Secretary NameMr Damien Brierley
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB

Location

Registered Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

35 at £1Eamonn Dunne
35.00%
Ordinary A
35 at £1Vincent Gray
35.00%
Ordinary A
10 at £1Damien Brierley
10.00%
Ordinary B
10 at £1James Allen
10.00%
Ordinary B
10 at £1Neil Edmondson
10.00%
Ordinary B

Financials

Year2014
Net Worth£2,452
Current Liabilities£132,881

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)