Company NameRapid 6064 Limited
Company StatusDissolved
Company Number02256982
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin Stewart Savage
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(3 years after company formation)
Appointment Duration16 years, 1 month (closed 17 July 2007)
RolePrint Finisher
Correspondence Address16 Cherrywood Lane
Morden
Surrey
SM4 4HS
Director NameWilliam George Savage
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(3 years after company formation)
Appointment Duration16 years, 1 month (closed 17 July 2007)
RolePrint Finisher
Correspondence Address50 Cardinal Avenue
Morden
Surrey
SM4 4SZ
Director NameMr Christopher John Walker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(3 years after company formation)
Appointment Duration16 years, 1 month (closed 17 July 2007)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address67 Oaks Road
Kenley
Surrey
CR8 5NZ
Secretary NameMr Christopher John Walker
NationalityBritish
StatusClosed
Appointed11 October 2002(14 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Oaks Road
Kenley
Surrey
CR8 5NZ
Director NameKenneth George Savage
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RolePrint Finisher
Correspondence Address38 Parkway
Raynes Park
London
SW20 9HF
Director NameMrs Valerie Savage
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 November 1996)
RoleSecretary/Book-Keeper
Correspondence Address38 Parkway
Raynes Park
London
SW20 9HF
Secretary NameMrs Valerie Savage
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address38 Parkway
Raynes Park
London
SW20 9HF
Secretary NameSarah Ann Sheppard
NationalityBritish
StatusResigned
Appointed11 November 1996(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2002)
RoleCompany Director
Correspondence AddressBungalow 2 Cuddington Golf Club
Banstead Road
Banstead
Surrey
SM7 1RD

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£89,800

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
24 June 2004Return made up to 28/05/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 28/05/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (7 pages)
1 June 2000Return made up to 28/05/00; full list of members (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
8 September 1999Return made up to 28/05/99; full list of members; amend (6 pages)
11 June 1999Return made up to 28/05/99; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (7 pages)
26 June 1998Return made up to 28/05/98; full list of members (6 pages)
4 February 1998Director resigned (1 page)
6 August 1997Full accounts made up to 31 December 1996 (8 pages)
24 June 1997Return made up to 28/05/97; no change of members (4 pages)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned;director resigned (2 pages)
10 June 1996Full accounts made up to 31 December 1995 (8 pages)
24 May 1996Return made up to 28/05/96; full list of members (8 pages)
30 May 1995Return made up to 28/05/95; no change of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (9 pages)