Company NameRFI Technical Services Limited
Company StatusDissolved
Company Number03404768
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Smith Foley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleInformation Technology Cons
Correspondence AddressEckartstrasse 16
D-85586 Poing
Munich
Foreign
Secretary NameJoy Marie Foley
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressEckartstrasse 16
D-85586 Poing
Munich
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address61 Eastville Terrace
Harrogate
North Yorkshire
HG1 3HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate

Financials

Year2014
Net Worth£3,376
Cash£7
Current Liabilities£2,304

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2001First Gazette notice for compulsory strike-off (1 page)
17 March 2000Registered office changed on 17/03/00 from: watson houston & co the mill glasshouses pateley bridge harrogate north yorkshire HG3 5QH (1 page)
23 August 1999Return made up to 17/07/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
15 October 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Registered office changed on 17/07/98 from: crina bottom fell lane ingleton carnforth lancashire LA6 3AN (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)