Company NameRapidcut Cnc Technology Limited
Company StatusDissolved
Company Number05595057
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 5 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Robin Michael Szemeti
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Hoarstone Court Hoarstone Lane
Bewdley
Worcestershire
DY12 1RB
Secretary NameMrs Elaine Mary Szemeti
NationalityBritish
StatusClosed
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Hoarstone Court, Trimpley Lane
Bewdley
Worcestershire
DY12 1RB
Director NameMrs Elaine Mary Szemeti
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 31 October 2015)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressThe Stables
Hoarstone Court, Trimpley Lane
Bewdley
Worcestershire
DY12 1RB

Location

Registered Address3 Field Court
Grey's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at 1Rapidcut Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,703
Cash£25,710
Current Liabilities£183,737

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Notice of move from Administration to Dissolution on 21 July 2015 (10 pages)
31 July 2015Notice of move from Administration to Dissolution on 21 July 2015 (10 pages)
25 August 2009Administrator's progress report to 12 August 2009 (11 pages)
25 August 2009Administrator's progress report to 12 August 2009 (11 pages)
27 April 2009Result of meeting of creditors (3 pages)
27 April 2009Result of meeting of creditors (3 pages)
31 March 2009Statement of administrator's proposal (20 pages)
31 March 2009Statement of administrator's proposal (20 pages)
25 March 2009Statement of affairs with form 2.14B (9 pages)
25 March 2009Statement of affairs with form 2.14B (9 pages)
27 February 2009Registered office changed on 27/02/2009 from unit b, athur drive, hoo farm industrial estate, kidderminster, worcestershire, DY11 7RA uk. (1 page)
27 February 2009Registered office changed on 27/02/2009 from unit b, athur drive, hoo farm industrial estate, kidderminster, worcestershire, DY11 7RA uk. (1 page)
23 February 2009Appointment of an administrator (1 page)
23 February 2009Appointment of an administrator (1 page)
3 February 2009Return made up to 17/10/08; full list of members (3 pages)
3 February 2009Return made up to 17/10/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 June 2008Registered office changed on 30/06/2008 from unit 12 acorn enterprise centre hoo farm industrial estate worcester road kidderminster worcestershire DY117RA (1 page)
30 June 2008Registered office changed on 30/06/2008 from unit 12 acorn enterprise centre hoo farm industrial estate worcester road kidderminster worcestershire DY117RA (1 page)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
20 November 2007Return made up to 17/10/07; full list of members (2 pages)
20 November 2007Return made up to 17/10/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Ad 20/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 2007Ad 20/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2006Return made up to 17/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2006Registered office changed on 22/09/06 from: the stables, hoarstone court trimpley lane bewdly worcestershire DY12 1RB (1 page)
22 September 2006Registered office changed on 22/09/06 from: the stables, hoarstone court trimpley lane bewdly worcestershire DY12 1RB (1 page)
5 January 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
5 January 2006Accounting reference date extended from 31/10/06 to 28/02/07 (1 page)
17 October 2005Incorporation (12 pages)
17 October 2005Incorporation (12 pages)