Company NameRapid Enterprises Limited
Company StatusDissolved
Company Number02903708
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NamePatricia Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1996(1 year, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleTravel Agency Manageress
Correspondence Address7 Poplar Crescent
Birtley
Chester Le Street
County Durham
DH3 1EH
Director NameKenneth James Stewart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleManager
Correspondence Address11 Moor Park Court
North Shields
Tyne & Wear
NE29 8AH
Secretary NameMr Kenneth Lemin
NationalityBritish
StatusCurrent
Appointed06 May 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameMr Steven Allan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(5 years after company formation)
Appointment Duration25 years, 1 month
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Coquet Drive
Pelton
Chester Le Street
County Durham
DH2 1EW
Director NameJames Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 25 May 1994)
RoleLeisure Centre Manager
Correspondence AddressThe Windmill Pinedene
Dissington Lane Ponteland
Newcastle Upon Tyne
Northumberland
NE15 0AE
Secretary NameJill Coldwell
NationalityBritish
StatusResigned
Appointed22 April 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1996)
RoleSecretary
Correspondence AddressThe Windmill Pinedene
Dissington Lane Ponteland
Newcastle Upon Tyne
NE15 0AE
Director NameColin Driscoll
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1996)
RoleTravel Agency Manager
Correspondence Address14 Edwin Avenue South
Forest Hall
Newcastle Upon Tyne
NE12 9AX
Director NameJames Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressThe Windmill Pinedene
Dissington Lane Ponteland
Newcastle Upon Tyne
Northumberland
NE15 0AE
Secretary NameJames Coldwell
NationalityBritish
StatusResigned
Appointed19 February 1996(1 year, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 November 1996)
RoleCompany Director
Correspondence AddressThe Windmill Pinedene
Dissington Lane Ponteland
Newcastle Upon Tyne
Northumberland
NE15 0AE
Director NameMr Steven Allan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 1999)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Coquet Drive
Pelton
Chester Le Street
County Durham
DH2 1EW
Secretary NamePatricia Walker
NationalityBritish
StatusResigned
Appointed08 November 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 1998)
RoleTravel Agent
Correspondence Address7 Poplar Crescent
Birtley
Chester Le Street
County Durham
DH3 1EH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 December 2000Dissolved (1 page)
1 September 2000Liquidators statement of receipts and payments (5 pages)
1 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
20 August 1999Statement of affairs (10 pages)
20 August 1999Appointment of a voluntary liquidator (1 page)
20 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 1999Registered office changed on 10/08/99 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
29 June 1999New director appointed (2 pages)
2 April 1999Return made up to 02/03/99; no change of members (4 pages)
26 March 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 June 1998New secretary appointed (2 pages)
20 April 1998Return made up to 02/03/98; full list of members (6 pages)
19 January 1998Full accounts made up to 31 July 1997 (9 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
3 March 1997Return made up to 02/03/97; no change of members (4 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Ad 31/07/96--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
5 December 1996Secretary resigned (1 page)
5 November 1996Accounting reference date extended from 30/04/96 to 31/07/96 (1 page)
5 November 1996Full accounts made up to 31 July 1996 (10 pages)
5 June 1995Return made up to 15/02/95; full list of members (6 pages)