Felton
Morpeth
Northumberland
NE65 9QH
Director Name | Mr Wayne McKay |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH |
Secretary Name | Mr Adrian Brown |
---|---|
Status | Resigned |
Appointed | 10 March 2010(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2011) |
Role | Company Director |
Correspondence Address | Unit 4 Eshott Heugh Farm Felton Northumberland NE65 9QH |
Secretary Name | Mr Andrew Purvis |
---|---|
Status | Resigned |
Appointed | 08 January 2012(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 December 2019) |
Role | Company Director |
Correspondence Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
Director Name | Mr Adrian Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH |
Director Name | Mr Marc Kelly |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH |
Director Name | Mr Shaun McKay |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | www.rapidreaction.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 87206868 |
Telephone region | London |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,633 |
Cash | £705 |
Current Liabilities | £7,273 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (3 pages) |
11 November 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Andrew Purvis as a secretary on 4 December 2019 (1 page) |
3 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
31 May 2019 | Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH to Victoria House Bondgate within Alnwick Northumberland NE66 1TA on 31 May 2019 (1 page) |
21 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
12 July 2018 | Termination of appointment of Shaun Mckay as a director on 9 July 2018 (1 page) |
12 July 2018 | Appointment of Miss Rebecca Close as a director on 9 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Wayne Mckay as a director on 9 July 2018 (1 page) |
12 July 2018 | Director's details changed for Miss Rebecca Close on 9 July 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
15 May 2017 | Appointment of Mr Shaun Mckay as a director on 14 February 2017 (2 pages) |
15 May 2017 | Appointment of Mr Shaun Mckay as a director on 14 February 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 June 2016 | Termination of appointment of Adrian Brown as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Wayne Mckay as a director on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Adrian Brown as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Wayne Mckay as a director on 8 June 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 September 2015 | Termination of appointment of Marc Kelly as a director on 18 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Marc Kelly as a director on 18 August 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Marc Kelly on 7 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Marc Kelly on 7 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Director's details changed for Mr Marc Kelly on 7 October 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
27 November 2013 | Director's details changed for Mr Marc Kelly on 1 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Marc Kelly on 1 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Marc Kelly on 1 October 2013 (2 pages) |
26 November 2013 | Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH England on 26 November 2013 (1 page) |
26 November 2013 | Director's details changed for Mr Marc Kelly on 30 September 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Marc Kelly on 30 September 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Andrew Purvis on 1 July 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Andrew Purvis on 1 July 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Andrew Purvis on 1 July 2013 (2 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Appointment of Mr Adrian Brown as a director (2 pages) |
14 January 2013 | Director's details changed for Wayne Mckay on 24 December 2012 (2 pages) |
14 January 2013 | Termination of appointment of Wayne Mckay as a director (1 page) |
14 January 2013 | Director's details changed for Wayne Mckay on 24 December 2012 (2 pages) |
14 January 2013 | Termination of appointment of Wayne Mckay as a director (1 page) |
14 January 2013 | Appointment of Mr Marc Kelly as a director (2 pages) |
14 January 2013 | Appointment of Mr Adrian Brown as a director (2 pages) |
14 January 2013 | Appointment of Mr Marc Kelly as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from Unit 4 Eshott Heugh Farm Felton Northumberland NE65 9QH on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from Unit 4 Eshott Heugh Farm Felton Northumberland NE65 9QH on 20 February 2012 (1 page) |
31 January 2012 | Appointment of Mr Andrew Purvis as a secretary (2 pages) |
31 January 2012 | Appointment of Mr Andrew Purvis as a secretary (2 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Termination of appointment of Adrian Brown as a secretary (1 page) |
12 December 2011 | Termination of appointment of Adrian Brown as a secretary (1 page) |
16 May 2011 | Termination of appointment of Adrian Brown as a director (1 page) |
16 May 2011 | Termination of appointment of Adrian Brown as a director (1 page) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page) |
25 March 2011 | Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page) |
25 March 2011 | Appointment of Mr Adrian Brown as a secretary (1 page) |
25 March 2011 | Appointment of Mr Adrian Brown as a secretary (1 page) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 1 January 2010 (2 pages) |
27 April 2010 | Termination of appointment of Abergan Reed Nominees Ltd as a secretary (1 page) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Wayne Mckay on 1 March 2010 (2 pages) |
27 April 2010 | Termination of appointment of Abergan Reed Nominees Ltd as a secretary (1 page) |
27 April 2010 | Director's details changed for Wayne Mckay on 1 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Wayne Mckay on 1 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 1 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 3 grange road widdrington morpeth northumberland NE61 5LX (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 3 grange road widdrington morpeth northumberland NE61 5LX (1 page) |
20 July 2007 | Ad 10/07/07--------- £ si 15@1=15 £ ic 50/65 (2 pages) |
20 July 2007 | Ad 10/07/07--------- £ si 15@1=15 £ ic 50/65 (2 pages) |
4 May 2007 | Return made up to 09/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 09/03/07; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 3 grange road widdrington morpeth northumberland NE61 5LX (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 3 grange road widdrington morpeth northumberland NE61 5LX (1 page) |
16 May 2006 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 12 stanton avenue newsham farm estate blyth northumberland NE24 4PN (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 12 stanton avenue newsham farm estate blyth northumberland NE24 4PN (1 page) |
25 April 2006 | Ad 09/03/06--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
25 April 2006 | Ad 09/03/06--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
9 March 2006 | Incorporation (12 pages) |
9 March 2006 | Incorporation (12 pages) |