RAPID HOARD (UK) LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 5SQ

Company number 06403958
Status Active - Proposal to Strike off
Incorporation Date 19 October 2007
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH, GLEBE BUSINESS PARK, LUNTS HEATH ROAD, WIDNES, CHESHIRE, WA8 5SQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of RAPID HOARD (UK) LIMITED are www.rapidhoarduk.co.uk, and www.rapid-hoard-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Rapid Hoard Uk Limited is a Private Limited Company. The company registration number is 06403958. Rapid Hoard Uk Limited has been working since 19 October 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Rapid Hoard Uk Limited is Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire Wa8 5sq. . DALSKI, Janice Mary is a Secretary of the company. RYAN, Patricia is a Director of the company. Secretary KELLY, Lee has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director KELLY, Lee has been resigned. Director RYAN, Joseph has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DALSKI, Janice Mary
Appointed Date: 07 November 2007

Director
RYAN, Patricia
Appointed Date: 03 June 2010
72 years old

Resigned Directors

Secretary
KELLY, Lee
Resigned: 07 November 2007
Appointed Date: 19 October 2007

Secretary
RWL REGISTRARS LIMITED
Resigned: 19 October 2007
Appointed Date: 19 October 2007

Director
KELLY, Lee
Resigned: 03 June 2010
Appointed Date: 19 October 2007
52 years old

Director
RYAN, Joseph
Resigned: 01 November 2007
Appointed Date: 19 October 2007
70 years old

Director
RWL DIRECTORS LIMITED
Resigned: 19 October 2007
Appointed Date: 19 October 2007

Persons With Significant Control

Joseph Ryan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RAPID HOARD (UK) LIMITED Events

11 Apr 2017
First Gazette notice for compulsory strike-off
25 Oct 2016
Compulsory strike-off action has been discontinued
24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
18 Jun 2016
Compulsory strike-off action has been suspended
10 May 2016
First Gazette notice for compulsory strike-off
...
... and 32 more events
06 Nov 2007
Ad 19/10/07--------- £ si 1@1=1 £ ic 1/2
26 Oct 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Oct 2007
Secretary resigned
23 Oct 2007
Director resigned
19 Oct 2007
Incorporation

RAPID HOARD (UK) LIMITED Charges

14 July 2010
Debenture
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
13 July 2010
Debenture
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…