Company NameRapid Fire Training Limited
Company StatusDissolved
Company Number05401837
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid William Hunter
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NamePhyllis Ina Hunter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleAdministrator
Correspondence Address16 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Secretary NamePhyllis Ina Hunter
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleAdministrator
Correspondence Address16 The Ghyll
Fixby
Huddersfield
West Yorkshire
HD2 2FE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,610
Cash£1,520
Current Liabilities£1,112

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (2 pages)
19 August 2008Appointment terminated director phyllis hunter (1 page)
19 August 2008Appointment terminated secretary phyllis hunter (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 23/03/07; full list of members (7 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 23/03/06; full list of members (7 pages)
31 May 2005Ad 01/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
23 March 2005Incorporation (16 pages)