Company NameRapid Reaction Limited
Company StatusDissolved
Company Number05735983
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Rebecca Anne Close
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Eshott Heugh Farm
Felton
Morpeth
Northumberland
NE65 9QH
Director NameMr Wayne McKay
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Eshott Heugh Farm
Felton
Morpeth
Northumberland
NE65 9QH
Secretary NameMr Adrian Brown
StatusResigned
Appointed10 March 2010(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2011)
RoleCompany Director
Correspondence AddressUnit 4 Eshott Heugh Farm
Felton
Northumberland
NE65 9QH
Secretary NameMr Andrew Purvis
StatusResigned
Appointed08 January 2012(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 2019)
RoleCompany Director
Correspondence AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
Director NameMr Adrian Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Eshott Heugh Farm
Felton
Morpeth
Northumberland
NE65 9QH
Director NameMr Marc Kelly
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Eshott Heugh Farm
Felton
Morpeth
Northumberland
NE65 9QH
Director NameMr Shaun McKay
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Eshott Heugh Farm
Felton
Morpeth
Northumberland
NE65 9QH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressIngles Manor Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitewww.rapidreaction.co.uk/
Email address[email protected]
Telephone020 87206868
Telephone regionLondon

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£2,633
Cash£705
Current Liabilities£7,273

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (3 pages)
11 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
6 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
6 August 2020Termination of appointment of Andrew Purvis as a secretary on 4 December 2019 (1 page)
3 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
31 May 2019Registered 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 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
12 July 2018Termination of appointment of Shaun Mckay as a director on 9 July 2018 (1 page)
12 July 2018Appointment of Miss Rebecca Close as a director on 9 July 2018 (2 pages)
12 July 2018Termination of appointment of Wayne Mckay as a director on 9 July 2018 (1 page)
12 July 2018Director's details changed for Miss Rebecca Close on 9 July 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
15 May 2017Appointment of Mr Shaun Mckay as a director on 14 February 2017 (2 pages)
15 May 2017Appointment of Mr Shaun Mckay as a director on 14 February 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 June 2016Termination of appointment of Adrian Brown as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Mr Wayne Mckay as a director on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Adrian Brown as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Mr Wayne Mckay as a director on 8 June 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
3 September 2015Termination of appointment of Marc Kelly as a director on 18 August 2015 (1 page)
3 September 2015Termination of appointment of Marc Kelly as a director on 18 August 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Director's details changed for Mr Marc Kelly on 7 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Marc Kelly on 7 October 2014 (2 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Director's details changed for Mr Marc Kelly on 7 October 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
27 November 2013Director's details changed for Mr Marc Kelly on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Mr Marc Kelly on 1 October 2013 (2 pages)
27 November 2013Director's details changed for Mr Marc Kelly on 1 October 2013 (2 pages)
26 November 2013Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH England on 26 November 2013 (1 page)
26 November 2013Director's details changed for Mr Marc Kelly on 30 September 2013 (2 pages)
26 November 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
26 November 2013Director's details changed for Mr Marc Kelly on 30 September 2013 (2 pages)
26 November 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Andrew Purvis on 1 July 2013 (2 pages)
26 November 2013Director's details changed for Mr Adrian Brown on 1 August 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Andrew Purvis on 1 July 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Andrew Purvis on 1 July 2013 (2 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
14 January 2013Appointment of Mr Adrian Brown as a director (2 pages)
14 January 2013Director's details changed for Wayne Mckay on 24 December 2012 (2 pages)
14 January 2013Termination of appointment of Wayne Mckay as a director (1 page)
14 January 2013Director's details changed for Wayne Mckay on 24 December 2012 (2 pages)
14 January 2013Termination of appointment of Wayne Mckay as a director (1 page)
14 January 2013Appointment of Mr Marc Kelly as a director (2 pages)
14 January 2013Appointment of Mr Adrian Brown as a director (2 pages)
14 January 2013Appointment of Mr Marc Kelly as a director (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from Unit 4 Eshott Heugh Farm Felton Northumberland NE65 9QH on 20 February 2012 (1 page)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from Unit 4 Eshott Heugh Farm Felton Northumberland NE65 9QH on 20 February 2012 (1 page)
31 January 2012Appointment of Mr Andrew Purvis as a secretary (2 pages)
31 January 2012Appointment of Mr Andrew Purvis as a secretary (2 pages)
30 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 100
(3 pages)
30 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 100
(3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Termination of appointment of Adrian Brown as a secretary (1 page)
12 December 2011Termination of appointment of Adrian Brown as a secretary (1 page)
16 May 2011Termination of appointment of Adrian Brown as a director (1 page)
16 May 2011Termination of appointment of Adrian Brown as a director (1 page)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
25 March 2011Termination of appointment of Abergan Reed Nominees Limited as a secretary (1 page)
25 March 2011Appointment of Mr Adrian Brown as a secretary (1 page)
25 March 2011Appointment of Mr Adrian Brown as a secretary (1 page)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Secretary's details changed for Abergan Reed Nominees Limited on 1 January 2010 (2 pages)
27 April 2010Termination of appointment of Abergan Reed Nominees Ltd as a secretary (1 page)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Wayne Mckay on 1 March 2010 (2 pages)
27 April 2010Termination of appointment of Abergan Reed Nominees Ltd as a secretary (1 page)
27 April 2010Director's details changed for Wayne Mckay on 1 March 2010 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Wayne Mckay on 1 March 2010 (2 pages)
27 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
27 April 2010Secretary's details changed for Abergan Reed Nominees Limited on 1 January 2010 (2 pages)
27 April 2010Secretary's details changed for Abergan Reed Nominees Limited on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Abergan Reed Nominees Limited on 2 February 2010 (1 page)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 09/03/09; full list of members (4 pages)
17 April 2009Return made up to 09/03/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 09/03/08; full list of members (4 pages)
31 March 2008Return made up to 09/03/08; full list of members (4 pages)
11 October 2007Registered office changed on 11/10/07 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
11 October 2007Registered office changed on 11/10/07 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Registered office changed on 30/07/07 from: 3 grange road widdrington morpeth northumberland NE61 5LX (1 page)
30 July 2007Registered office changed on 30/07/07 from: 3 grange road widdrington morpeth northumberland NE61 5LX (1 page)
20 July 2007Ad 10/07/07--------- £ si 15@1=15 £ ic 50/65 (2 pages)
20 July 2007Ad 10/07/07--------- £ si 15@1=15 £ ic 50/65 (2 pages)
4 May 2007Return made up to 09/03/07; full list of members (3 pages)
4 May 2007Return made up to 09/03/07; full list of members (3 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: 3 grange road widdrington morpeth northumberland NE61 5LX (1 page)
16 May 2006Registered office changed on 16/05/06 from: 3 grange road widdrington morpeth northumberland NE61 5LX (1 page)
16 May 2006New director appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 12 stanton avenue newsham farm estate blyth northumberland NE24 4PN (1 page)
15 May 2006Registered office changed on 15/05/06 from: 12 stanton avenue newsham farm estate blyth northumberland NE24 4PN (1 page)
25 April 2006Ad 09/03/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
25 April 2006Ad 09/03/06--------- £ si 74@1=74 £ ic 1/75 (2 pages)
15 March 2006Registered office changed on 15/03/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
9 March 2006Incorporation (12 pages)
9 March 2006Incorporation (12 pages)