RAPIDE 2 (LETTERPRESS) LIMITED

Register to unlock more data on OkredoRegister

RAPIDE 2 (LETTERPRESS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01024636

Incorporation date

20/09/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

14 Finchley Avenue, Mildenhall, Suffolk IP28 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1975)
dot icon25/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/02/2010
First Gazette notice for voluntary strike-off
dot icon28/01/2010
Application to strike the company off the register
dot icon20/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/03/2009
Return made up to 31/12/08; full list of members
dot icon17/03/2009
Location of register of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from threxton road industrial estate watton norfolk IP25 6NG
dot icon13/03/2009
Accounting reference date extended from 31/05/2008 to 31/10/2008
dot icon07/05/2008
Secretary appointed rachel alexandra hall
dot icon07/05/2008
Director appointed christopher john ernest hall
dot icon07/05/2008
Appointment Terminated Director and Secretary peter scott
dot icon07/05/2008
Appointment Terminated Director michael knight
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Resolutions
dot icon06/12/2006
Resolutions
dot icon06/12/2006
£ ic 119728/79728 02/11/06 £ sr 40000@1=40000
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/11/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Director resigned
dot icon03/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/03/2004
Accounts for a small company made up to 2003-05-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon12/01/2004
Location of register of members address changed
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/10/2002
Ad 27/09/02--------- £ si 39776@1=39776 £ ic 79952/119728
dot icon07/10/2002
Nc inc already adjusted 27/09/02
dot icon07/10/2002
Resolutions
dot icon01/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-05-31
dot icon15/03/2001
Return made up to 31/12/00; full list of members
dot icon10/02/2000
Secretary's particulars changed;director's particulars changed
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon13/01/2000
Accounting reference date extended from 31/01/00 to 31/05/00
dot icon16/11/1999
Accounts for a small company made up to 1999-01-31
dot icon16/07/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon29/10/1998
Accounts for a small company made up to 1998-01-31
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon10/11/1997
Accounts for a small company made up to 1997-01-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon07/01/1997
Director's particulars changed
dot icon27/10/1996
Accounts for a small company made up to 1996-01-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-01-31
dot icon09/04/1995
Return made up to 31/12/94; no change of members
dot icon09/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-01-31
dot icon25/07/1994
Director resigned
dot icon17/03/1994
Return made up to 31/12/93; no change of members
dot icon17/11/1993
Accounts for a small company made up to 1993-01-31
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon10/01/1993
Location of register of members address changed
dot icon10/12/1992
Particulars of mortgage/charge
dot icon18/10/1992
Full accounts made up to 1992-01-31
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Resolutions
dot icon22/01/1992
Return made up to 31/12/91; full list of members
dot icon23/12/1991
Full accounts made up to 1991-01-31
dot icon26/11/1991
Full accounts made up to 1989-01-31
dot icon13/01/1991
Return made up to 31/12/90; no change of members
dot icon06/11/1990
New director appointed
dot icon09/02/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-01-31
dot icon19/04/1989
Registered office changed on 19/04/89 from: the old brewery high st watton thetford norfolk
dot icon14/04/1989
Return made up to 31/12/88; full list of members
dot icon26/05/1988
Accounting reference date shortened from 28/02 to 31/01
dot icon26/02/1988
Declaration of satisfaction of mortgage/charge
dot icon26/02/1988
Declaration of satisfaction of mortgage/charge
dot icon26/02/1988
Declaration of satisfaction of mortgage/charge
dot icon27/01/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon23/01/1988
Return made up to 19/11/87; full list of members
dot icon08/01/1988
Particulars of mortgage/charge
dot icon22/09/1987
Full accounts made up to 1987-02-28
dot icon22/05/1987
New secretary appointed
dot icon22/05/1987
New director appointed
dot icon22/04/1987
Director resigned
dot icon25/02/1987
Particulars of mortgage/charge
dot icon09/01/1987
Return made up to 12/12/86; full list of members
dot icon16/09/1986
Full accounts made up to 1986-02-28
dot icon08/09/1984
Allotment of shares
dot icon31/01/1975
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Peter
Secretary
05/05/1999 - 04/04/2008
-
Knight, Michael George Eric
Director
02/08/2005 - 04/04/2008
-
Hall, Christopher John Ernest
Director
04/04/2008 - Present
23
Hall, Rachel Alexandra
Secretary
18/04/2008 - Present
1
Ellis, Raymond Stephan
Director
05/05/1999 - 17/10/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAPIDE 2 (LETTERPRESS) LIMITED

RAPIDE 2 (LETTERPRESS) LIMITED is an(a) Dissolved company incorporated on 20/09/1971 with the registered office located at 14 Finchley Avenue, Mildenhall, Suffolk IP28 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAPIDE 2 (LETTERPRESS) LIMITED?

toggle

RAPIDE 2 (LETTERPRESS) LIMITED is currently Dissolved. It was registered on 20/09/1971 and dissolved on 25/05/2010.

Where is RAPIDE 2 (LETTERPRESS) LIMITED located?

toggle

RAPIDE 2 (LETTERPRESS) LIMITED is registered at 14 Finchley Avenue, Mildenhall, Suffolk IP28 7BG.

What does RAPIDE 2 (LETTERPRESS) LIMITED do?

toggle

RAPIDE 2 (LETTERPRESS) LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for RAPIDE 2 (LETTERPRESS) LIMITED?

toggle

The latest filing was on 25/05/2010: Final Gazette dissolved via voluntary strike-off.