Company NameRapid Paint Systems Limited
DirectorsTimothy Allan Rathmell and John King Burnet
Company StatusDissolved
Company Number02940958
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Previous NameChips Away (GB) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTimothy Allan Rathmell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Director NameJohn King Burnet
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1994(5 months after company formation)
Appointment Duration29 years, 5 months
RoleSales Manager
Correspondence AddressCroft Side 12 Park Drive
Eldwick
Bingley
West Yorkshire
BD16 3DF
Secretary NameTimothy Allan Rathmell
NationalityBritish
StatusCurrent
Appointed21 March 1995(9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address4 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Secretary NameTimothy Allan Rathmell
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Alexandra Crescent
Ilkley
West Yorkshire
LS29 9ER
Director NameFrank Edward Kirk
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 1995)
RoleConsultant
Correspondence AddressOaklodge Stockshill
Churchtown Belton
Doncaster
South Yorkshire
DN9 1PE
Secretary NameFrank Edward Kirk
NationalityBritish
StatusResigned
Appointed24 November 1994(5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 1995)
RoleConsultant
Correspondence AddressOaklodge Stockshill
Churchtown Belton
Doncaster
South Yorkshire
DN9 1PE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressNorwich Union House
26 High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 September 1997Dissolved (1 page)
5 June 1997Liquidators statement of receipts and payments (6 pages)
5 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 1997Liquidators statement of receipts and payments (5 pages)
11 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1996Appointment of a voluntary liquidator (1 page)
2 January 1996Registered office changed on 02/01/96 from: unit 11 drill hall business cent east parade ilkley west yorkshire LS29 8EZ (1 page)
18 August 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 52/54 oswald road scunthorpe south humberside DN15 7PQ (1 page)