Company NameRapidex Services Limited
Company StatusDissolved
Company Number04183001
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Peter John Ward
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2001(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address38 Midfield Road
Kirkby In Ashfield
Nottinghamshire
NG17 9DA
Secretary NameElizabeth Ward
NationalityBritish
StatusClosed
Appointed30 March 2002(1 year after company formation)
Appointment Duration3 years, 3 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address38 Midfield Road
Kirkby In Ashfield
Nottinghamshire
NG17 9DA
Director NamePeter Martin Bodle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 week, 2 days after company formation)
Appointment Duration9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 The Orchard
Ryecroft Road, Frampton Cotterell
Bristol
South Gloucestershire
BS36 2HW
Secretary NamePaul Anthony Pickstone
NationalityBritish
StatusResigned
Appointed30 March 2001(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Davenport Road
Hazel Grove
Stockport
Cheshire
SK7 4HA
Secretary NameMr Peter John Ward
NationalityBritish
StatusResigned
Appointed09 May 2001(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2002)
RoleCompany Director
Correspondence Address53 Becconsall Drive
Coppenhall
Crewe
Cheshire
CW1 4RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Cross
Bromborough
Wirral
CH62 7HG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
19 November 2004Return made up to 20/03/04; full list of members (6 pages)
3 November 2004Partial exemption accounts made up to 31 December 2003 (13 pages)
29 September 2004Registered office changed on 29/09/04 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
2 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 May 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 May 2003New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 May 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2002Ad 01/08/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
28 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2001Nc inc already adjusted 09/05/01 (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
17 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
20 March 2001Incorporation (18 pages)