Company NameRapid Storage Limited
Company StatusDissolved
Company Number04300880
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameSomerton Agencies Ltd

Business Activity

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

Directors

Director NameAndrew Winpenny
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 21 May 2008)
RoleTransport Manager
Correspondence Address22 King Edward Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RE
Secretary NameSheila Winpenny
NationalityBritish
StatusClosed
Appointed22 October 2001(2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address22 King Edward Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address22 King Edward Road Heaton
Newcastle Upon Tyne
NE6 5RE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
1 December 2007Application for striking-off (1 page)
9 November 2007Return made up to 08/10/07; full list of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 October 2006Return made up to 08/10/06; full list of members (6 pages)
25 October 2005Return made up to 08/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 September 2004Return made up to 08/10/04; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
30 September 2003Return made up to 08/10/03; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 October 2002Return made up to 08/10/02; full list of members (6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 129 new bridge street newcastle upon tyne NE1 2SW (1 page)
8 November 2001New secretary appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 39A leicester road salford M7 4AS (1 page)
8 October 2001Incorporation (11 pages)