Company NameRapid/Abl Alarms Limited
Company StatusDissolved
Company Number03481752
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Philip James Butterworth
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Blantyre Street
Eccles
Manchester
Lancashire
M30 8HY
Director NameLee David Edward Lunt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleEngineer
Correspondence Address27 Winster Road
Eccles
Manchester
M30 7DP
Secretary NameZoe Lucketti
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleSecretary
Correspondence Address41 Okane House Cawdor Street
Eccles
Manchester
M30 0GB
Director NameMark Hutchinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 June 2000)
RoleCompany Director
Correspondence Address18 Stannylands Road
Wilmslow
Cheshire
SK9 4ER
Director NameEric Clifford Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 June 2000)
RoleManaging Director
Correspondence AddressHillside Cottage
24 Cote Green Road Marple Bridge
Stockport
SK6 5EW
Director NameMr David White
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Chatsworth Road
Worsley
Manchester
M28 2NT
Director NameMr Steven White
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Leaconfield Drive
Worsley
Manchester
M28 2WE
Secretary NameMr David White
NationalityBritish
StatusResigned
Appointed25 February 2000(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Chatsworth Road
Worsley
Manchester
M28 2NT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Common Lane
Culcheth
Warrington
Cheshire
WA3 4EH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
18 July 2000Application for striking-off (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
9 March 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
20 January 2000Return made up to 16/12/99; full list of members (6 pages)
12 January 2000Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 2000Director resigned (1 page)
20 April 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 16/12/98; full list of members (6 pages)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page)
2 January 1998New secretary appointed (2 pages)
16 December 1997Incorporation (18 pages)