Company NameRapid Clean UK Limited
Company StatusDissolved
Company Number05166719
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr David Bunney
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(4 months after company formation)
Appointment Duration10 years, 2 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a St Stephen Road
Penketh
Warrington
Cheshire
WA5 2AN
Director NameStephen Pearce
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 27 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wensleydale Close
Great Sankey
Warrington
Cheshire
WA5 3HT
Secretary NameStephen Pearce
NationalityBritish
StatusClosed
Appointed08 September 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 27 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wensleydale Close
Great Sankey
Warrington
Cheshire
WA5 3HT
Director NameRichard Farrell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 5
East Court, 20 Talbot Road
Prenton
Wirral
CH43 2HH
Wales
Director NameLisa Pearce
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleManaging Director
Correspondence Address24 Wensleydale Close
Whittle Hall
Warrington
Cheshire
WA5 3HT
Secretary NameLisa Pearce
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleManaging Director
Correspondence Address24 Wensleydale Close
Whittle Hall
Warrington
Cheshire
WA5 3HT

Contact

Websitewww.rapid-clean.co.uk

Location

Registered Address24 Wensleydale Close
Great Sankey
Warrington
WA5 3HT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington

Shareholders

501 at £1Stephan Pearce
50.10%
Ordinary
499 at £1David Bunney
49.90%
Ordinary

Financials

Year2014
Net Worth£7,769
Cash£20
Current Liabilities£24,949

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014Application to strike the company off the register (3 pages)
3 October 2014Application to strike the company off the register (3 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Register inspection address has been changed from 4 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD United Kingdom (1 page)
9 July 2014Register inspection address has been changed from 4 Webster Court Carina Park Westbrook Warrington Cheshire WA5 8WD United Kingdom (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 January 2014Registered office address changed from 4 Wensleydale Close Great Sankey Warrington WA5 3HT England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 4 Wensleydale Close Great Sankey Warrington WA5 3HT England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 4 Webster Court Westbrook Crescent Warrington Cheshire WA5 8WD on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 4 Webster Court Westbrook Crescent Warrington Cheshire WA5 8WD on 10 January 2014 (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Secretary's details changed for Stephan Pearce on 30 June 2010 (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Stephan Pearce on 30 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Stephan Pearce on 30 June 2010 (1 page)
7 July 2010Director's details changed for Stephan Pearce on 30 June 2010 (2 pages)
6 July 2010Director's details changed for David Bunney on 30 June 2010 (2 pages)
6 July 2010Director's details changed for David Bunney on 30 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Registered office changed on 12/03/2009 from the heath business and technical park runcorn cheshire WA7 4QX (1 page)
12 March 2009Registered office changed on 12/03/2009 from the heath business and technical park runcorn cheshire WA7 4QX (1 page)
12 September 2008Appointment terminate, director and secretary lisa pearce logged form (1 page)
12 September 2008Appointment terminate, director and secretary lisa pearce logged form (1 page)
11 September 2008Director and secretary appointed stephan pearce (2 pages)
11 September 2008Director and secretary appointed stephan pearce (2 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 October 2006Registered office changed on 12/10/06 from: 50 foxley heath widnes cheshire WA8 7EJ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 50 foxley heath widnes cheshire WA8 7EJ (1 page)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 July 2005Return made up to 30/06/05; full list of members (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
9 November 2004Director resigned (2 pages)
9 November 2004Director resigned (2 pages)
30 June 2004Incorporation (12 pages)
30 June 2004Incorporation (12 pages)