Company NameRapide (UK) Freight Services Limited
DirectorsJames Brian Sabey and Adrian Russell
Company StatusDissolved
Company Number02459939
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Brian Sabey
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(1 year, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address9 Jane Green
Halifax
West Yorkshire
HX2 8XU
Director NameMr Adrian Russell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(5 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleDistribution Manager
Correspondence Address68 Abbotsford Avenue
Great Barr
Birmingham
West Midlands
B43 6HD
Director NameMr Patrick William West
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 1997)
RoleCompany Director
Correspondence Address1 Aireview Cottages
East Morton Keighley
Bradford
West Yorkshire
BD20 5LH
Secretary NameMr Patrick William West
NationalityBritish
StatusResigned
Appointed09 January 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 1997)
RoleCompany Director
Correspondence Address1 Aireview Cottages
East Morton Keighley
Bradford
West Yorkshire
BD20 5LH

Location

Registered AddressBenson House
33 Wellington Street
Leeds West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£62,661
Cash£450
Current Liabilities£849,037

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 July 2001Dissolved (1 page)
30 April 2001Completion of winding up (1 page)
14 November 2000Administrator's abstract of receipts and payments (6 pages)
24 October 2000Notice of discharge of Administration Order (4 pages)
24 October 2000Order of court to wind up (3 pages)
8 May 2000Administrator's abstract of receipts and payments (4 pages)
27 October 1999Administrator's abstract of receipts and payments (2 pages)
14 June 1999Administrator's abstract of receipts and payments (2 pages)
15 December 1998Administrator's abstract of receipts and payments (2 pages)
15 May 1998Administrator's abstract of receipts and payments (4 pages)
31 December 1997Notice of result of meeting of creditors (2 pages)
28 October 1997Registered office changed on 28/10/97 from: prospect garage deal street off dalton lane keighley. BD21 4LD (1 page)
27 October 1997Administration Order (5 pages)
27 October 1997Notice of Administration Order (1 page)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 August 1997Secretary resigned;director resigned (1 page)
3 March 1997Return made up to 09/01/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Ad 02/01/96--------- £ si 333@1 (2 pages)
29 January 1996Return made up to 09/01/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 December 1995New director appointed (2 pages)