Company NameRapid Response (UK) Limited
Company StatusDissolved
Company Number03802282
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)
Previous NameJ.S. 2 Technology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Malcolm Bailey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address8 Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Secretary NameTracy Heap
NationalityBritish
StatusClosed
Appointed14 November 1999(4 months, 1 week after company formation)
Appointment Duration2 years (closed 27 November 2001)
RoleCompany Director
Correspondence Address8 Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
Director NameBarbara Yellow
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 October 1999)
RoleCompany Director
Correspondence Address2 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
Secretary NameBarbara Yellow
NationalityBritish
StatusResigned
Appointed15 September 1999(2 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 October 1999)
RoleCompany Director
Correspondence Address2 Fewston Crescent
Harrogate
North Yorkshire
HG1 2BP
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address8 Mount Place
Boughton
Chester
Cheshire
CH3 5BF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2014
Net Worth£24,153
Current Liabilities£450

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
20 July 2001Return made up to 07/07/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 8 mount place boughton chester cheshire CH3 5BF (1 page)
28 June 2001Application for striking-off (1 page)
9 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
16 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 2000Registered office changed on 10/08/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page)
30 November 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned;director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
17 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 September 1999£ nc 100/100000 15/09/99 (1 page)
17 September 1999Ad 15/09/99--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
7 July 1999Incorporation (20 pages)