Company NameRapid Employment Training Solutions Limited
Company StatusDissolved
Company Number05486146
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NamesNigel Jones Associates Limited and Rapid Training Solutions Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Paul Richard Robson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Secretary NameLisa Jane Snaith
NationalityBritish
StatusClosed
Appointed20 January 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 10 December 2013)
RoleCompany Director
Correspondence AddressTenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
Director NameMr Nigel Edward Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Willow Grove
Horden
Peterlee
SR8 4SA
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Robson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 August 2013Application to strike the company off the register (3 pages)
14 August 2013Application to strike the company off the register (3 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
6 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
28 January 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
28 January 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
20 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
20 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
28 June 2010Director's details changed for Mr Paul Robson on 21 June 2010 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Lisa Jane Snaith on 21 June 2010 (1 page)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Lisa Jane Snaith on 21 June 2010 (1 page)
28 June 2010Director's details changed for Mr Paul Robson on 21 June 2010 (2 pages)
25 March 2010Accounts for a small company made up to 31 October 2009 (8 pages)
25 March 2010Accounts for a small company made up to 31 October 2009 (8 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
17 July 2009Return made up to 21/06/09; full list of members (3 pages)
20 March 2009Company name changed rapid training solutions LIMITED\certificate issued on 24/03/09 (2 pages)
20 March 2009Company name changed rapid training solutions LIMITED\certificate issued on 24/03/09 (2 pages)
24 February 2009Registered office changed on 24/02/2009 from anderson house swan suite business & innovation centre enterprise park wearfield sunderland tyne and wear SR5 2TJ (1 page)
24 February 2009Registered office changed on 24/02/2009 from anderson house swan suite business & innovation centre enterprise park wearfield sunderland tyne and wear SR5 2TJ (1 page)
13 February 2009Registered office changed on 13/02/2009 from 33 willow grove horden peterlee county durham SR8 4SA (1 page)
13 February 2009Appointment terminated director nigel jones (1 page)
13 February 2009Secretary appointed lisa jane snaith (2 pages)
13 February 2009Director appointed paul robson (2 pages)
13 February 2009Director appointed paul robson (2 pages)
13 February 2009Registered office changed on 13/02/2009 from 33 willow grove horden peterlee county durham SR8 4SA (1 page)
13 February 2009Appointment Terminated Director nigel jones (1 page)
13 February 2009Appointment terminated secretary osborne secretaries LIMITED (1 page)
13 February 2009Company name changed nigel jones associates LIMITED\certificate issued on 16/02/09 (2 pages)
13 February 2009Company name changed nigel jones associates LIMITED\certificate issued on 16/02/09 (2 pages)
13 February 2009Appointment Terminated Secretary osborne secretaries LIMITED (1 page)
13 February 2009Secretary appointed lisa jane snaith (2 pages)
8 July 2008Return made up to 21/06/08; full list of members (3 pages)
8 July 2008Return made up to 21/06/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 March 2008Prev ext from 30/06/2007 to 31/10/2007 (1 page)
7 March 2008Prev ext from 30/06/2007 to 31/10/2007 (1 page)
24 September 2007Return made up to 21/06/07; no change of members (6 pages)
24 September 2007Return made up to 21/06/07; no change of members (6 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Return made up to 21/06/06; full list of members (6 pages)
21 June 2005Incorporation (15 pages)
21 June 2005Incorporation (15 pages)