About

Registered Number: 00935770
Date of Incorporation: 19/07/1968 (55 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Tor, Saint-Cloud Way, Maidenhead, Berkshire, SL6 8BN,

 

Established in 1968, Rank Precision Industries Ltd has its registered office in Berkshire, it has a status of "Dissolved". The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 21 February 2018
PSC02 - N/A 28 July 2017
PSC07 - N/A 26 July 2017
CH04 - Change of particulars for corporate secretary 23 June 2017
AD01 - Change of registered office address 12 June 2017
RESOLUTIONS - N/A 30 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 May 2017
SH19 - Statement of capital 30 May 2017
CAP-SS - N/A 30 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 18 February 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 February 2012
AA01 - Change of accounting reference date 18 November 2011
AA - Annual Accounts 28 September 2011
CH04 - Change of particulars for corporate secretary 13 September 2011
AR01 - Annual Return 02 March 2011
AUD - Auditor's letter of resignation 09 August 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
363a - Annual Return 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 18 February 2004
AA - Annual Accounts 01 July 2003
363a - Annual Return 24 February 2003
AUD - Auditor's letter of resignation 24 February 2003
AA - Annual Accounts 10 June 2002
363a - Annual Return 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
AA - Annual Accounts 07 August 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
363a - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 28 July 2000
363a - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 02 November 1999
363a - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
AA - Annual Accounts 01 September 1998
363a - Annual Return 05 March 1998
AA - Annual Accounts 28 August 1997
363a - Annual Return 04 April 1997
AUD - Auditor's letter of resignation 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
AA - Annual Accounts 24 July 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 26 May 1996
288 - N/A 28 April 1996
363a - Annual Return 14 March 1996
AA - Annual Accounts 08 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1995
363x - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
288 - N/A 26 April 1994
363x - Annual Return 08 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 September 1993
AA - Annual Accounts 16 August 1993
363x - Annual Return 24 February 1993
AA - Annual Accounts 02 September 1992
288 - N/A 24 April 1992
363x - Annual Return 20 February 1992
288 - N/A 26 November 1991
288 - N/A 11 September 1991
AA - Annual Accounts 20 June 1991
288 - N/A 22 April 1991
363x - Annual Return 01 March 1991
RESOLUTIONS - N/A 01 November 1990
RESOLUTIONS - N/A 01 November 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 07 February 1990
288 - N/A 22 November 1989
RESOLUTIONS - N/A 06 July 1989
RESOLUTIONS - N/A 06 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1989
123 - Notice of increase in nominal capital 06 July 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 03 May 1989
363 - Annual Return 26 May 1988
288 - N/A 18 May 1988
AA - Annual Accounts 24 March 1988
363(C) - N/A 22 June 1987
AA - Annual Accounts 11 April 1987
288 - N/A 06 November 1986
288 - N/A 09 August 1986
AA - Annual Accounts 16 July 1986
AA - Annual Accounts 14 March 1981
AA - Annual Accounts 30 November 1976

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 27 June 1969 Fully Satisfied

N/A

Bond of cash credit and disposition. 22 September 1967 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.