Company NameRapid Company Formations (UK) Limited
DirectorStanford Russell Cowan
Company StatusDissolved
Company Number02549136
CategoryPrivate Limited Company
Incorporation Date16 October 1990(33 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(10 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleLegal Adviser
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1RG
Secretary NameTeresa Conlin
NationalityBritish
StatusCurrent
Appointed26 February 2002(11 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
NE2 1QW
Director NameStanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address8 Hawthorn Mews
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DA
Secretary NamePeggy Kathleen Charlton
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 21 May 1993)
RoleCompany Director
Correspondence Address46 Angerton Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0TU
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2002)
RoleHousewife
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed21 May 1993(2 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 February 2002)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressLansdowne House
3 Lansdowne Place
Gosforth
Tyne & Wear
NE3 1HR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,978
Current Liabilities£759

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Completion of winding up (1 page)
24 April 2006Order of court to wind up (2 pages)
27 October 2005Return made up to 16/10/05; full list of members (6 pages)
26 July 2005Registered office changed on 26/07/05 from: rapid company formations (uk) lt 135 sandyford road jesmond newcastle upon tyne NE2 1QW (1 page)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 October 2004Return made up to 16/10/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 October 2003Return made up to 16/10/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 October 2002Return made up to 16/10/02; full list of members (6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
23 February 2001New director appointed (2 pages)
11 October 2000Return made up to 16/10/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 October 1998 (4 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
15 April 2000Return made up to 16/10/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 October 1997 (4 pages)
16 July 1999Registered office changed on 16/07/99 from: 6 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
22 October 1997Return made up to 16/10/97; no change of members (4 pages)
25 March 1997Full accounts made up to 31 October 1996 (11 pages)
10 February 1997Return made up to 16/10/96; no change of members (6 pages)
25 February 1996Return made up to 16/10/95; full list of members (6 pages)
21 March 1995Auditor's resignation (2 pages)