Company NameRapid Discount Outlet Limited
Company StatusDissolved
Company Number08467363
CategoryPrivate Limited Company
Incorporation Date2 April 2013(10 years, 12 months ago)
Dissolution Date14 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKim-Marie Doherty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address20-48 Basnett Street
Liverpool
L1 1ED
Director NameMr Daniel Martin Doherty
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(2 months after company formation)
Appointment Duration4 years, 8 months (closed 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Martin Hugh Doherty
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(2 months after company formation)
Appointment Duration4 years, 8 months (closed 14 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

Contact

Websitewww.rapiddiscountonline.net
Telephone0151 7082000
Telephone regionLiverpool

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

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2018Final Gazette dissolved following liquidation (1 page)
14 November 2017Notice of move from Administration to Dissolution (28 pages)
14 November 2017Notice of move from Administration to Dissolution (28 pages)
22 July 2017Notice of deemed approval of proposals (3 pages)
22 July 2017Notice of deemed approval of proposals (3 pages)
11 July 2017Statement of affairs with form AM02SOA (11 pages)
11 July 2017Statement of affairs with form AM02SOA (11 pages)
7 July 2017Statement of administrator's proposal (47 pages)
7 July 2017Statement of administrator's proposal (47 pages)
22 May 2017Appointment of an administrator (3 pages)
22 May 2017Appointment of an administrator (3 pages)
17 May 2017Registered office address changed from 20-48 Basnett Street Liverpool L1 1ED to The Chancery 58 Spring Gardens Manchester M2 1EW on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from 20-48 Basnett Street Liverpool L1 1ED to The Chancery 58 Spring Gardens Manchester M2 1EW on 17 May 2017 (2 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(16 pages)
5 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(16 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
7 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 28 June 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 28 June 2014 (5 pages)
25 April 2014Director's details changed for Daniel Martin Doherty on 10 June 2013 (2 pages)
25 April 2014Director's details changed for Daniel Martin Doherty on 10 June 2013 (2 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,000
(4 pages)
6 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,000
(4 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 700
(4 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 700
(4 pages)
17 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2013Appointment of Daniel Martin Doherty as a director (2 pages)
5 June 2013Appointment of Martin Hugh Doherty as a director (2 pages)
5 June 2013Appointment of Daniel Martin Doherty as a director (2 pages)
5 June 2013Appointment of Martin Hugh Doherty as a director (2 pages)
22 May 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
22 May 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
2 April 2013Incorporation (46 pages)
2 April 2013Incorporation (46 pages)