East Street
Sudbury
Suffolk
CO10 2TT
Director Name | Mr David William Risley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 2 Bridge Terrace East Street Sudbury Suffolk CO10 2TT |
Secretary Name | Mrs Angela Mary Gledhill Risley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bridge Terrace East Street Sudbury Suffolk CO10 2TT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.rapidprint.co.uk |
---|
Registered Address | 61 Station Road Sudbury Suffork CO10 2SP |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Angela Risley 50.00% Ordinary |
---|---|
50 at £1 | David Risley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,550 |
Cash | £7,964 |
Current Liabilities | £17,470 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (5 pages) |
8 July 2014 | Application to strike the company off the register (5 pages) |
1 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Director's details changed for Angela Mary Gledhill Risley on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Angela Mary Gledhill Risley on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for David William Risley on 31 March 2010 (2 pages) |
16 April 2010 | Director's details changed for David William Risley on 31 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
22 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 June 2005 | New director appointed (1 page) |
1 June 2005 | New director appointed (1 page) |
11 May 2005 | New secretary appointed;new director appointed (1 page) |
11 May 2005 | New secretary appointed;new director appointed (1 page) |
6 May 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
31 March 2005 | Incorporation (9 pages) |
31 March 2005 | Incorporation (9 pages) |