Company NameRapid Technologies Europe Limited
Company StatusDissolved
Company Number02962346
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date1 July 1997 (26 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Edward Dailey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 01 July 1997)
RolePresident
Correspondence Address82 White Oak Drive
Newnan
Georgia 30265 Usa
Secretary NameRichard Edward Dailey
NationalityAmerican
StatusClosed
Appointed13 October 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 01 July 1997)
RoleCompany Director
Correspondence Address82 White Oak Drive
Newnan
Georgia 30265 Usa
Director NamePhillip Clive Hemmings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address230 Lode Lane
Solihull
West Midlands
B91 2HS
Secretary NameStephen David Hemmings
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Aldridge Road
Streetly
Sutton Coldfield
West Midlands
B74 3TT
Director NameMichael Loftus
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1996)
RoleSales And Service Manager
Correspondence Address20 Aspen Close
Long Lee
Keighley
West Yorkshire
BD21 4TW
Secretary NameBarbara Loftus
NationalityBritish
StatusResigned
Appointed26 August 1994(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 October 1994)
RoleCompany Director
Correspondence Address20 Aspen Close
Long Lee
Keighley
West Yorkshire
BD21 4TW
Director NameStephen Dixon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 1996)
RoleVice President
Correspondence Address30 Chatsworth Circle
Newnan
Ga 30265
United States

Location

Registered Address18 Devonshire Street
Keighley
West Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997Voluntary strike-off action has been suspended (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
18 December 1996Application for striking-off (1 page)
18 December 1996Director resigned (1 page)
2 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1996Director resigned (1 page)
28 June 1996Registered office changed on 28/06/96 from: 3 delaunay house scoresby street bradford BD1 5BJ (1 page)
26 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 September 1995Return made up to 25/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)