This company is commonly known as Rap Spiderweb Limited. The company was founded 63 years ago and was given the registration number 00675531. The firm's registered office is in OLDHAM. You can find them at Clowes Street, Hollinwood, Oldham, Lancs. This company's SIC code is 18129 - Printing n.e.c..
Name | : | RAP SPIDERWEB LIMITED |
---|---|---|
Company Number | : | 00675531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1960 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clowes Street, Hollinwood, Oldham, Lancs, OL9 7LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113 Polefield Road, Prestwich, Manchester, M25 2QN | Secretary | 27 April 2004 | Active |
Stamford House, Northenden Road, Sale, M33 2DH | Director | 01 October 2016 | Active |
Stamford House, Northenden Road, Sale, M33 2DH | Director | 01 October 2016 | Active |
74 Cemetery Road, Royton, Oldham, OL2 5SW | Secretary | - | Active |
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND | Secretary | 18 April 2001 | Active |
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND | Secretary | 17 April 2000 | Active |
4 Vicarage Fields, Hemingford Grey, Huntingdon, PE28 9BY | Secretary | 04 March 2003 | Active |
The Grange Allison Court, 6 Clifton Road, Stockport, SK4 4DD | Director | 14 April 2000 | Active |
Holdsworth, Cross Oak Road, Berkhamsted, HP4 3NA | Director | - | Active |
148 Bradshaw Meadows, Bradshaw, Bolton, BL2 4ND | Director | 17 April 2000 | Active |
Queens Court, 24 Queen Street, Manchester, United Kingdom, M2 5LH | Director | 16 September 2016 | Active |
25 Meadway, Chadderton, Oldham, OL9 8DP | Director | - | Active |
Lockwood Hey Farm Broadlane, Delph, Oldham, OL3 5TX | Director | - | Active |
13 The Grove, Dobcross, Oldham, OL3 5RR | Director | - | Active |
Pelham Cottage, 24 Pelham Street, London, SW7 2NG | Director | 17 April 2000 | Active |
Mr James Daniel Tattum | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | Stamford House, Northenden Road, Sale, M33 2DH |
Nature of control | : |
|
Mrs Diane Horsfall | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Stamford House, Northenden Road, Sale, M33 2DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation in administration extension of period. | Download |
2023-11-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-07-19 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-06-28 | Insolvency | Liquidation in administration proposals. | Download |
2023-06-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.