About

Registered Number: 04995303
Date of Incorporation: 15/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 8 months ago)
Registered Address: XL BUSINESS SOLUTIONS LTD, Premier House Bradford Road, Cleckheaton, BD19 3TT

 

Founded in 2003, Rapid Print (Knaresborough) Ltd have registered office in Cleckheaton, it's status is listed as "Dissolved". The current directors of this business are Chapman, Judith Anne, Tennant, Phillip Leslie. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Judith Anne 23 December 2003 - 1
TENNANT, Phillip Leslie 23 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 July 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2016
AD01 - Change of registered office address 19 February 2015
RESOLUTIONS - N/A 05 February 2015
4.20 - N/A 05 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2015
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 01 September 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 26 July 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
287 - Change in situation or address of Registered Office 20 September 2004
395 - Particulars of a mortgage or charge 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.