Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(11 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Henry Anthony Hildebrandt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 11 years (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Moorhead Crescent Nab Wood Shipley West Yorkshire BD18 4LQ |
Director Name | Mrs Marta Eva Hildebrandt |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 11 years (resigned 29 October 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 22 Moorhead Crescent Shipley West Yorkshire BD18 4LQ |
Secretary Name | Mr Henry Anthony Hildebrandt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 11 years (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Moorhead Crescent Nab Wood Shipley West Yorkshire BD18 4LQ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(11 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | C/O Rowlands & Co Retail Limited Rivington Road, Whitehouse Industrial Estate Rivington Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-07
|
7 October 2009 | Director's details changed for Paul Jonathan Smith on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joseph Jonathan Penn on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Jonathan Smith on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-07
|
7 October 2009 | Director's details changed for Joseph Jonathan Penn on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Joseph Jonathan Penn on 6 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-07
|
7 October 2009 | Director's details changed for Paul Jonathan Smith on 6 October 2009 (2 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (16 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (16 pages) |
2 November 2008 | Accounting reference date shortened from 28/10/2008 to 31/01/2008 (1 page) |
2 November 2008 | Accounting reference date shortened from 28/10/2008 to 31/01/2008 (1 page) |
24 October 2008 | Appointment terminate, secretary henry anthony hildebrandt logged form (1 page) |
24 October 2008 | Appointment Terminate, Secretary Henry Anthony Hildebrandt Logged Form (1 page) |
21 October 2008 | Appointment Terminated Secretary henry hildebrandt (1 page) |
21 October 2008 | Appointment terminated secretary henry hildebrandt (1 page) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 28 October 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 28 October 2007 (7 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment Terminated Secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
29 November 2007 | Accounting reference date shortened from 31/03/08 to 28/10/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 31/03/08 to 28/10/07 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 200 main street wilsden bradford west yorkshire BD15 0HX (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (8 pages) |
20 November 2007 | New director appointed (8 pages) |
20 November 2007 | New director appointed (8 pages) |
20 November 2007 | New secretary appointed (9 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (9 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (8 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 200 main street wilsden bradford west yorkshire BD15 0HX (1 page) |
20 November 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 January 2002 | Return made up to 03/10/01; full list of members (6 pages) |
9 January 2002 | Return made up to 03/10/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
7 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
22 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 03/10/97; full list of members (6 pages) |
5 December 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1996 | Particulars of mortgage/charge (6 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: 16 st john street london EC1M 4AY (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed;new director appointed (2 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Resolutions
|
21 October 1996 | Company name changed rapidlight LIMITED\certificate issued on 22/10/96 (2 pages) |
21 October 1996 | Company name changed rapidlight LIMITED\certificate issued on 22/10/96 (2 pages) |
3 October 1996 | Incorporation (16 pages) |