About

Registered Number: 01286760
Date of Incorporation: 17/11/1976 (47 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 08/06/2012 (12 years ago)
Registered Address: C/O TENON RECOVERY, Arkwright House, Parsonage Gardens, Manchester, M3 2LF

 

Founded in 1976, Rapier Engineering Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTANARO, Aldo 08 August 2002 - 1
MONTANARO, Franco 08 August 2002 - 1
MCMANUS, Anthony N/A 08 August 2002 1

Filing History

Document Type Date
AC92 - N/A 23 March 2015
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 08 March 2012
4.68 - Liquidator's statement of receipts and payments 07 February 2012
4.68 - Liquidator's statement of receipts and payments 15 August 2011
4.68 - Liquidator's statement of receipts and payments 09 February 2011
4.68 - Liquidator's statement of receipts and payments 13 August 2010
4.68 - Liquidator's statement of receipts and payments 23 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2009
RESOLUTIONS - N/A 03 February 2009
4.20 - N/A 03 February 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 05 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 05 June 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 21 December 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 15 December 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 22 November 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 17 November 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 25 November 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 02 December 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 27 November 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 27 November 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 05 December 1995
AA - Annual Accounts 15 December 1994
363s - Annual Return 13 December 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 21 December 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 17 December 1992
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
RESOLUTIONS - N/A 26 November 1991
AA - Annual Accounts 26 November 1991
363a - Annual Return 26 November 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
288 - N/A 09 October 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.