Company NameRapier Drives Limited
Company StatusDissolved
Company Number01611358
CategoryPrivate Limited Company
Incorporation Date4 February 1982(42 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 09 November 2004)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 09 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2000(18 years, 9 months after company formation)
Appointment Duration4 years (closed 09 November 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameRobert Martin Biddle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 1998)
RoleCompany Director
Correspondence AddressChiddinghurst
Chiddingstone
Edenbridge
Kent
TN8 7AN
Director NameGeorge Henry Stubbs
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(10 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressStaverton Field Billingshurst Road
Ashington
West Sussex
RH20 2AY
Secretary NamePeter Derek Bradley
NationalityBritish
StatusResigned
Appointed04 April 1992(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressShalfords
Old Barn Drive Capel
Dorking
Surrey
RH5 5LQ
Director NameMr Peter Benjamin Vos
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Vicarage Lane
East Preston
Littlehampton
West Sussex
BN16 2SP
Director NameDr Peter Aidan Wade
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(16 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 October 2000)
RoleCompany Director
Correspondence AddressSundial House The Alley
Church Street Amberley
Arundel
West Sussex
BN18 9NG
Director NamePeter Derek Bradley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence AddressShalfords
Old Barn Drive Capel
Dorking
Surrey
RH5 5LQ

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£13,547

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Return made up to 04/04/04; full list of members (5 pages)
9 September 2003Amended accounts made up to 31 March 2003 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 May 2003Return made up to 04/04/03; full list of members (5 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 August 2002Director resigned (1 page)
7 May 2002Return made up to 04/04/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 May 2001New director appointed (2 pages)
9 May 2001Return made up to 04/04/01; full list of members (5 pages)
28 November 2000New secretary appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: southdownview way worthing west sussex BN14 8NN (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 2000Director resigned (1 page)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
12 May 2000Return made up to 04/04/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 September 1999Director resigned (1 page)
9 May 1999Return made up to 04/04/99; no change of members (6 pages)
16 March 1999Registered office changed on 16/03/99 from: leonardslee brighton road lower beeding west sussex RH13 6PP (1 page)
8 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
30 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
30 April 1998Return made up to 04/04/98; no change of members (5 pages)
27 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
4 May 1997Return made up to 04/04/97; full list of members (6 pages)
21 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
7 August 1996Director's particulars changed (1 page)
7 May 1996Return made up to 04/04/96; no change of members (4 pages)
22 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 May 1995Return made up to 04/04/95; no change of members (8 pages)