Company NameRapid Plant Limited
Company StatusDissolved
Company Number03895456
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Francis Hall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
Director NameMr Andrew William James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Cheadle Lane Lower Peover
Knutsford
Cheshire
WA16 9SW
Secretary NameMr John Francis Hall
NationalityBritish
StatusClosed
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD

Location

Registered Address12 Sunbury Close
Wilmslow
Cheshire
SK9 3UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Return made up to 13/12/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 January 2006Return made up to 13/12/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
24 September 2004Director's particulars changed (1 page)
22 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 January 2004Return made up to 13/12/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 January 2002Return made up to 13/12/01; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 13/12/00; full list of members (6 pages)
19 July 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
13 December 1999Incorporation (15 pages)