Company NameRapier Associates Limited
Company StatusDissolved
Company Number02216439
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick David Murray
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address1 Magna Mead
Barling Road
Great Wakering
Essex
SS3 0LX
Director NamePamela Shirley Murray
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address1 Magna Mead
Barling
Essex
SS0 3LX
Secretary NamePamela Shirley Murray
NationalityBritish
StatusClosed
Appointed28 February 1995(7 years after company formation)
Appointment Duration7 years, 11 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address1 Magna Mead
Barling
Essex
SS0 3LX
Director NameMr Geoffrey Nicholas De Bois
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 October 1991)
RoleCompany Director
Correspondence Address15 Park Road
St Neots
Huntingdon
Cambridgeshire
PE18 9SL
Director NameChristopher Hawes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 09 August 1991)
RoleCompany Director
Correspondence AddressFlat 2
7 Campden Hill Gardens
London
W2
Director NameEdwin John Lee
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Glebe Avenue
Uxbridge
Middlesex
UB10 8PF
Director NameRebecca Sue Peek
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 September 1991)
RoleCompany Director
Correspondence AddressAmandene 43 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RJ
Secretary NameValerie Ann Rudman
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address10 Eastway Hayes
Bromley
Kent
BR2 7NY
Director NameJohn McCormack
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(6 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 October 1994)
RoleGroup Chief Executive
Correspondence Address48 Lochiel Drive
Milton Of Campsie
Glasgow
G66 8ET
Scotland

Location

Registered Address23 West Street
Rochford
Essex
SS4 1BE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£54,831
Cash£466,021
Current Liabilities£11,187

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2001Registered office changed on 06/08/01 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page)
6 August 2001Return made up to 24/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Return made up to 24/07/00; full list of members (6 pages)
3 August 1999Return made up to 24/07/99; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1997Return made up to 24/07/97; no change of members (5 pages)
4 September 1997Director's particulars changed (1 page)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 September 1996Registered office changed on 06/09/96 from: 17-21 emerald street london WC1N 3QL (1 page)
18 August 1996Return made up to 24/07/96; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 April 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1995Return made up to 24/07/95; full list of members (6 pages)
12 June 1995Full group accounts made up to 31 December 1994 (22 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)