Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rapide Dry Lining Limited
Rapide Dry Lining Limited is a dissolved company incorporated on 28 April 1999 with the registered office located in Birmingham, West Midlands. Rapide Dry Lining Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 April 2018
(7 years ago)
Was
18 years old
at the time of dissolution
Company No
03760792
Private limited company
Age
26 years
Incorporated
28 April 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rapide Dry Lining Limited
Contact
Address
2nd Floor 170 Edmund Street
Birmingham
B3 2HB
Same address for the past
11 years
Companies in B3 2HB
Telephone
Unreported
Email
Available in Endole App
Website
Rapide-drylining.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Anthony Steven Burton
Director • Secretary • British • Lives in UK • Born in Mar 1978
Mr John Thomas Rowley
Director • Finance Director • British • Lives in England • Born in Feb 1955
Mr Damian John O'Reilly
Director • Plasterer • Irish • Lives in UK • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dor Developments Limited
Mr Damian John O'Reilly is a mutual person.
Active
Tall Tree Homes Limited
Mr Anthony Steven Burton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
30 Apr 2011
For period
30 Apr
⟶
30 Apr 2011
Traded for
12 months
Cash in Bank
£160.35K
Increased by £160.35K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3M
Increased by £1.37M (+83%)
Total Liabilities
-£2.3M
Increased by £1.24M (+117%)
Net Assets
£704.71K
Increased by £129.18K (+22%)
Debt Ratio (%)
77%
Increased by 11.7% (+18%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 11 Apr 2014
Moved to Voluntary Liquidation
12 Years Ago on 21 May 2013
Administrator Appointed
13 Years Ago on 4 Jul 2012
Registered Address Changed
13 Years Ago on 4 Jul 2012
Confirmation Submitted
13 Years Ago on 30 Apr 2012
Accounting Period Shortened
13 Years Ago on 8 Feb 2012
Small Accounts Submitted
13 Years Ago on 2 Feb 2012
Registered Address Changed
13 Years Ago on 21 Dec 2011
Mr John Thomas Rowley Appointed
13 Years Ago on 19 Dec 2011
Neil Logue Resigned
13 Years Ago on 4 Oct 2011
Get Alerts
Get Credit Report
Discover Rapide Dry Lining Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 3 Apr 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Jan 2018
Liquidators' statement of receipts and payments to 20 May 2017
Submitted on 10 Jun 2017
Liquidators' statement of receipts and payments to 20 May 2016
Submitted on 20 Jul 2016
Liquidators' statement of receipts and payments to 20 May 2015
Submitted on 6 Jul 2015
Liquidators' statement of receipts and payments to 20 May 2014
Submitted on 3 Jul 2014
Registered office address changed from C/O Frp Advisory Llp 104-106 Colmore Row Birmingham B3 3AG on 11 April 2014
Submitted on 11 Apr 2014
Administrator's progress report to 21 May 2013
Submitted on 4 Jun 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 21 May 2013
Administrator's progress report to 28 December 2012
Submitted on 31 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs