Dissolved 2014-02-25
Company Information for RAPTER IMAGING LIMITED
SWANSEA, WEST GLAMORGAN, SA7 9FP,
|
Company Registration Number
05666081
Private Limited Company
Dissolved Dissolved 2014-02-25 |
Company Name | |
---|---|
RAPTER IMAGING LIMITED | |
Legal Registered Office | |
SWANSEA WEST GLAMORGAN SA7 9FP Other companies in SA7 | |
Company Number | 05666081 | |
---|---|---|
Date formed | 2006-01-04 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2014-02-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 10:02:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN CHRISTOPHER WILLIAMS |
||
STEPHEN CHRISTOPHER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN MARY WILLIAMS |
Director | ||
CARL JONES |
Director | ||
CARRYL JONES |
Director | ||
CARL JONES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM UNIT D7 RAINBOW BUSINESS CENTRE SWANSEA ENTERPRISE PARK SWANSEA WEST GLAMORGAN SA7 9FP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS | |
LATEST SOC | 16/01/12 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARRYL JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL JONES | |
AR01 | 04/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CARRYL JONES | |
AP01 | DIRECTOR APPOINTED MR CARL JONES | |
AP01 | DIRECTOR APPOINTED MRS KAREN MARY WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL JONES | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WILLIAMS / 31/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JONES / 31/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER WILLIAMS / 31/01/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM UNIT 13 OXWICH COURT FENDROD BUSINESS PARK VALLEY WAY SWANSEA WEST GLAM SA6 8RA | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 1000/100000 08/05 | |
123 | NC INC ALREADY ADJUSTED 08/05/06 | |
88(2)R | AD 08/05/06--------- £ SI 44000@1=44000 £ IC 1000/45000 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 105 WESTLANDS PORT TALBOT SA12 7DE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-11-12 |
Proposal to Strike Off | 2013-01-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS LIMITED |
RAPTER IMAGING LIMITED owns 1 domain names.
rapter.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Indirect Employee Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RAPTER IMAGING LIMITED | Event Date | 2013-11-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RAPTER IMAGING LIMITED | Event Date | 2013-01-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |