Company NameRapide Metal Spinning & Polishing Co.Limited
DirectorsRoss Edward John Cooper and Margaret Cooper
Company StatusDissolved
Company Number00707471
CategoryPrivate Limited Company
Incorporation Date7 November 1961(62 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ross Edward John Cooper
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address28 Holts Meadow
Redbourn
St Albans
Hertfordshire
AL3 7BW
Director NameMargaret Cooper
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(31 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleHousewife
Correspondence Address28 Holts Meadow
Redbourn
St Albans
Hertfordshire
AL3 7BW
Secretary NameMargaret Cooper
NationalityBritish
StatusCurrent
Appointed31 July 1993(31 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleHousewife
Correspondence Address28 Holts Meadow
Redbourn
St Albans
Hertfordshire
AL3 7BW
Director NameMr Peter Robert John Jones
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalimera
Ripley Avenue
Egham
Surrey
TW20 9RB
Secretary NameMr Peter Robert John Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalimera
Ripley Avenue
Egham
Surrey
TW20 9RB

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

20 April 1999Dissolved (1 page)
20 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
19 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 1996Appointment of a voluntary liquidator (1 page)
31 January 1996Registered office changed on 31/01/96 from: 49 brownlow road london NW10 (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 April 1995Return made up to 31/12/94; change of members (6 pages)