Company NameRaincheetah Limited
DirectorsDavid Lapidus and Leslie Lapidus
Company StatusDissolved
Company Number00674072
CategoryPrivate Limited Company
Incorporation Date2 November 1960(63 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr David Lapidus
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(30 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleClothing Manufacturer
Correspondence Address2 Rowany Close
Prestwich
Manchester
Lancashire
M25 9XD
Director NameMr Leslie Lapidus
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(30 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleClothing Manufacturer
Correspondence Address2 Rowany Close
Prestwich
Manchester
Lancashire
M25 9XD
Secretary NameMr Leslie Lapidus
NationalityBritish
StatusCurrent
Appointed28 February 1991(30 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address2 Rowany Close
Prestwich
Manchester
Lancashire
M25 9XD
Director NameMr Maurice Harrison
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 1994)
RoleWorks Director
Correspondence Address20 Edgeware Avenue
Prestwich
Manchester
Lancashire
M25 0DW

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Appointment of a voluntary liquidator (2 pages)
15 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1997Statement of affairs (11 pages)
5 September 1997Registered office changed on 05/09/97 from: northern assurance buildings albert square 9/21,princess street manchester M2 4DN (1 page)
4 March 1997Return made up to 28/02/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)