Company NameRapid Construction And Maintenance Limited
Company StatusDissolved
Company Number04381532
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)
Previous NamePlay Logic Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Slade
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Barleyfields
Witham
Essex
CM8 2FD
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed26 February 2002(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameAndrew John Sime
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2006)
RoleManagement Consultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£26,179
Current Liabilities£33,058

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 April 2009Return made up to 26/02/09; full list of members (3 pages)
5 April 2009Return made up to 26/02/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 December 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
16 December 2008Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
13 June 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
13 June 2008Return made up to 26/02/08; full list of members (3 pages)
13 June 2008Return made up to 26/02/08; full list of members (3 pages)
13 June 2008Secretary's Change of Particulars / rapid business services LIMITED / 26/03/2007 / HouseName/Number was: , now: leigh house; Street was: wilsons corner 1ST floor, now: weald road; Area was: 1-5 ingrove road, now: ; Post Code was: CM15 8AP, now: CM14 4SX; Country was: , now: united kingdom (1 page)
18 April 2008Return made up to 26/02/07; full list of members; amend (9 pages)
18 April 2008Return made up to 26/02/07; full list of members; amend (9 pages)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
28 February 2007Return made up to 26/02/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 November 2006Accounts made up to 28 February 2006 (1 page)
13 April 2006Return made up to 26/02/06; full list of members (2 pages)
13 April 2006Return made up to 26/02/06; full list of members (2 pages)
15 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 December 2005Accounts made up to 28 February 2005 (1 page)
15 April 2005Return made up to 26/02/05; full list of members (2 pages)
15 April 2005Return made up to 26/02/05; full list of members (2 pages)
27 October 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
27 October 2004Accounts made up to 29 February 2004 (1 page)
28 April 2004Return made up to 26/02/04; full list of members (5 pages)
28 April 2004Director's particulars changed (1 page)
28 April 2004Director's particulars changed (1 page)
28 April 2004Return made up to 26/02/04; full list of members (5 pages)
5 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 December 2003Accounts made up to 28 February 2003 (1 page)
5 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
5 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Return made up to 26/02/03; full list of members (6 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
19 July 2002Company name changed play logic LIMITED\certificate issued on 19/07/02 (2 pages)
19 July 2002Company name changed play logic LIMITED\certificate issued on 19/07/02 (2 pages)
26 February 2002Incorporation (17 pages)
26 February 2002Incorporation (17 pages)