Company NameRapid Print (Sudbury) Limited
Company StatusDissolved
Company Number05409099
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Angela Mary Gledhill Risley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bridge Terrace
East Street
Sudbury
Suffolk
CO10 2TT
Director NameMr David William Risley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address2 Bridge Terrace
East Street
Sudbury
Suffolk
CO10 2TT
Secretary NameMrs Angela Mary Gledhill Risley
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bridge Terrace
East Street
Sudbury
Suffolk
CO10 2TT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.rapidprint.co.uk

Location

Registered Address61 Station Road
Sudbury
Suffork
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Angela Risley
50.00%
Ordinary
50 at £1David Risley
50.00%
Ordinary

Financials

Year2014
Net Worth£19,550
Cash£7,964
Current Liabilities£17,470

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (5 pages)
8 July 2014Application to strike the company off the register (5 pages)
1 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 April 2010Director's details changed for Angela Mary Gledhill Risley on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Angela Mary Gledhill Risley on 31 March 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for David William Risley on 31 March 2010 (2 pages)
16 April 2010Director's details changed for David William Risley on 31 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
11 May 2009Return made up to 31/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 31/03/08; full list of members (4 pages)
19 May 2008Return made up to 31/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 31/03/06; full list of members (2 pages)
22 June 2006Return made up to 31/03/06; full list of members (2 pages)
1 June 2005New director appointed (1 page)
1 June 2005New director appointed (1 page)
11 May 2005New secretary appointed;new director appointed (1 page)
11 May 2005New secretary appointed;new director appointed (1 page)
6 May 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2005Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
31 March 2005Incorporation (9 pages)
31 March 2005Incorporation (9 pages)