Company NameRapid Electrical Services UK Limited
DirectorsStephen John Pattison and Gary George Robson
Company StatusDissolved
Company Number04018141
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen John Pattison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleElectrical Contracting
Correspondence Address66 Long Gair
Blaydon On Tyne
Tyne & Wear
NE21 6RA
Director NameGary George Robson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleElectrical Contractor
Correspondence Address30 Egerton Road
South Shields
Tyne & Wear
NE34 0QH
Secretary NameStephen John Pattison
NationalityBritish
StatusCurrent
Appointed20 June 2000(same day as company formation)
RoleElectrical Contracting
Correspondence Address66 Long Gair
Blaydon On Tyne
Tyne & Wear
NE21 6RA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 August 2007Dissolved (1 page)
17 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
18 February 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Statement of affairs (8 pages)
13 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Registered office changed on 27/07/04 from: 5 park avenue winlaton blaydon on tyne NE21 5DE (1 page)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 August 2003Return made up to 20/06/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 July 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(7 pages)
9 July 2001Ad 01/03/01--------- £ si 1@1 (2 pages)
9 July 2001Return made up to 20/06/01; full list of members (6 pages)
17 April 2001Accounting reference date shortened from 30/06/01 to 28/02/01 (1 page)
17 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed;new director appointed (2 pages)