Company NameRapture Enterprises Limited
Company StatusDissolved
Company Number03740107
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLinda Frances Yates
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 15 January 2002)
RoleSales Manager
Correspondence Address15 Dawney Drive
Four Oaks
Sutton Coldfield Birmingham
West Midlands
B75 5JA
Secretary NameMr David Carl Billington
NationalityBritish
StatusClosed
Appointed19 October 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Wylde Green Road
Sutton Coldfield
West Midlands
B72 1NB
Director NameMark Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Secretary NameAshlynn Heanue
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Director NameTerence Clayton Hannam
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressPackwood House 5 Claverdon Close
Redditch
Worcestershire
B97 5XY
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed22 November 1999(8 months after company formation)
Appointment Duration12 months (resigned 17 November 2000)
Correspondence AddressCharlbury House
186 Charlbury Crescent Yardley
Birmingham
B26 2LG

Location

Registered Address69-71 East Street
Tollesbury
Maldon
Essex
CM9 8QE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTollesbury
WardTollesbury
Built Up AreaTollesbury
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2001Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
5 September 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
14 July 2000Return made up to 24/03/00; full list of members (6 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Ad 22/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: charlbury house 186 charlbury crescent, yardley birmingham B26 2LG (1 page)
24 March 1999Incorporation (11 pages)