Company NameJ.J. Rapid Technologies Limited
DirectorsDavid Richard Geary and David McEwan Kinnaird
Company StatusDissolved
Company Number03238646
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Richard Geary
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Director NameDavid McEwan Kinnaird
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address2 The Beeches
Somersby Wood
Morpeth
Northumberland
NE61 2DX
Secretary NameDavid Richard Geary
NationalityBritish
StatusCurrent
Appointed19 December 2000(4 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sandhoe
Corbridge
Northumberland
NE46 4LU
Director NameMr James Michael Overfield
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEasby Mullions
Easby
Richmond
North Yorkshire
DL10 7EU
Secretary NameTerry Robinson
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 Grange Crescent
Marton
Middlesbrough
Cleveland
TS7 8EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mold Systems
Block 11 Teeside Airport
Middleton St George
DL2 1PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2003Dissolved (1 page)
15 May 2003Liquidators statement of receipts and payments (5 pages)
9 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
7 February 2002Appointment of a voluntary liquidator (1 page)
7 February 2002Declaration of solvency (3 pages)
7 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 August 2000Return made up to 16/08/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
10 September 1999Return made up to 16/08/99; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
14 August 1997Return made up to 16/08/97; full list of members (6 pages)
18 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
16 August 1996Incorporation (20 pages)