Company NameRFI Corporation Limited
Company StatusDissolved
Company Number04842119
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Michael Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingham Drive
Grey Towers Park
Nunthorpe
Middlesbrough
TS7 0GB
Director NameMr Paul McDermott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Secretary NameMr Paul McDermott
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barnes Wallis Way
Marske By The Sea
Redcar
TS11 6NA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address48 Earlsway
Teesside Industrial Estate
Thornaby
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Financials

Year2014
Net Worth-£40,599
Current Liabilities£208,837

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
12 October 2007Section 394 aud res (1 page)
5 October 2007Auditor's resignation (1 page)
14 August 2007Return made up to 23/07/07; full list of members (2 pages)
8 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
8 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2007Director's particulars changed (1 page)
4 August 2006Auditor's resignation (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
26 July 2006Return made up to 23/07/06; full list of members (2 pages)
7 November 2005Full accounts made up to 30 September 2004 (10 pages)
1 August 2005Return made up to 23/07/05; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
19 November 2003Ad 29/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 November 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Secretary resigned (1 page)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003Registered office changed on 06/09/03 from: 48 earlsway teesside industrial estate thornaby on tees TS17 9JU (1 page)
23 July 2003Incorporation (15 pages)