About

Registered Number: 03482187
Date of Incorporation: 16/12/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2020 (4 years and 4 months ago)
Registered Address: 44 St Helens Road, Swansea, SA1 4BB

 

Rhino Engineering Ltd was established in 1997, it has a status of "Dissolved". This business has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Colin 13 January 1998 - 1
DAVIES, David Iorwerth 14 May 2003 - 1
TRACY, Wayne 13 January 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2020
LIQ13 - N/A 02 October 2019
LIQ03 - N/A 14 March 2019
LIQ03 - N/A 07 March 2018
4.68 - Liquidator's statement of receipts and payments 02 March 2017
AD01 - Change of registered office address 21 January 2016
RESOLUTIONS - N/A 15 January 2016
4.70 - N/A 15 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 December 2015
AA01 - Change of accounting reference date 30 September 2015
MR05 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR05 - N/A 05 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 02 June 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 14 January 2004
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2003
AA - Annual Accounts 28 May 2003
395 - Particulars of a mortgage or charge 06 February 2003
363s - Annual Return 14 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 24 December 1998
CERTNM - Change of name certificate 02 February 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 25 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.