Company NameRapier Press Limited
DirectorsNicholas Bate and John Cyril Stone
Company StatusDissolved
Company Number00790491
CategoryPrivate Limited Company
Incorporation Date3 February 1964(60 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNicholas Bate
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleLithographer
Correspondence Address10 Birchwood Avenue
Tunbridge Wells
Kent
TN4 0UD
Director NameJohn Cyril Stone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(28 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleLithographer
Correspondence Address75 Queenstown Road
Battersea
London
SW8 3RQ
Secretary NameNeils Ribero
NationalityBritish
StatusCurrent
Appointed21 February 1997(33 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address206 Mitcham Lane
Streatham
London
SW16 6NT
Director NameVictor James Hardingham
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 1997)
RoleLithographer
Correspondence AddressWest Acres House West Acres
Esher
Surrey
KT10 9JE
Director NameMr David Ernest Ward
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 1997)
RoleLithographer
Country of ResidenceEngland
Correspondence AddressHunters Lodge 38 Albion Hill
Loughton
Essex
IG10 4RD
Secretary NameMr David Ernest Ward
NationalityBritish
StatusResigned
Appointed22 March 1992(28 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 38 Albion Hill
Loughton
Essex
IG10 4RD

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

12 September 2000Dissolved (1 page)
26 June 2000Liquidators statement of receipts and payments (5 pages)
12 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
19 May 1998Appointment of a voluntary liquidator (2 pages)
11 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1998Statement of affairs (7 pages)
16 April 1998Registered office changed on 16/04/98 from: stuart house 55 catherine place london SW1E 6DY (1 page)
3 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned;director resigned (1 page)
17 June 1997Director resigned (1 page)
10 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 April 1996Return made up to 22/03/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
14 August 1995Return made up to 22/03/95; no change of members (4 pages)