Company NameRapid Response Printing Company Limited
DirectorPaul Joseph O'Sullivan
Company StatusDissolved
Company Number02747777
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Paul Joseph O'Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(4 months, 1 week after company formation)
Appointment Duration31 years, 3 months
RoleManager
Correspondence AddressRobin Hill
Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusCurrent
Appointed06 April 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressApplethwaite Main Street
Sawdon
Scarborough
North Yorkshire
YO13 9DY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed17 September 1992(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 1993)
RoleSolicitors Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameDavid Gwyn Palfrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 1996)
RoleChartered Accountant
Correspondence AddressBay Horse Cottage
19 Main Street Ebberston
Scarborough
North Yorkshire
YO13 9NR
Secretary NameMr Paul Meredith Allen Whittaker
NationalityBritish
StatusResigned
Appointed22 January 1993(4 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressMartin Garth
86 Hutton Buscel
Scarborough
North Yorkshire
YO13 9LN
Director NameMr Victor Kitchener
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 October 1993)
RoleCompany Director
Correspondence Address27 Copenhagen Gardens
Chiswick
London
W4 5NN
Secretary NameMrs Pratisha Hindocha
NationalityBritish
StatusResigned
Appointed16 February 1993(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sunbury Avenue
London
NW7 3SJ

Location

Registered AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 June 1999Dissolved (1 page)
8 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Statement of affairs (7 pages)
7 August 1997Appointment of a voluntary liquidator (1 page)
7 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 1996Return made up to 16/09/96; full list of members (6 pages)
29 July 1996Director resigned (1 page)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
14 September 1995Return made up to 16/09/95; no change of members (8 pages)
1 September 1995Registered office changed on 01/09/95 from: number four west parade road scarborough north yorkshire YO12 5ED (1 page)