Company NameRapidfire Ltd
Company StatusDissolved
Company Number04333623
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)

Directors

Director NameGregory Paul Beaumont
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address61 Norwood Drive
Brierley
Barnsley
South Yorkshire
S72 9EG
Secretary NameAnne Denise Davis
NationalityBritish
StatusCurrent
Appointed18 December 2001(2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address92 Cross Lane
Royston
Barnsley
South Yorkshire
S71 4AR
Director NameMr Peter Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Norwood Drive
Brierley
Barnsley
South Yorkshire
S72 9EG
Director NameDavid Foster
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address37 Norwood Drive
Brierley
Barnsley
South Yorkshire
S72 9EG
Director NameRobert William Carnelly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 2002)
RoleCompany Director
Correspondence Address33 Celandine Rise
Swinton
Mexborough
South Yorkshire
S64 8NZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Begbies Traynor
30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 April 2005Dissolved (1 page)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2004S/S cert. Release of liquidator (1 page)
12 November 2004Sec of state's release of liq (1 page)
23 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2002Statement of affairs (7 pages)
24 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Registered office changed on 06/09/02 from: fairclough house, 105 redbrook road, gawber barnsley barnsley S75 2RG (1 page)
7 June 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (1 page)
4 February 2002Particulars of mortgage/charge (4 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New secretary appointed (2 pages)
18 December 2001Registered office changed on 18/12/01 from: 39A leicester road salford M7 4AS (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
4 December 2001Incorporation (11 pages)