Company NameRappore Designs Limited
DirectorsTracy Jayne Lawrence and Kathryn Marie Pilkington
Company StatusDissolved
Company Number02760734
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Tracy Jayne Lawrence
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(4 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address4 Lynwood Close
Darwen
Lancashire
Director NameMrs Kathryn Marie Pilkington
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1992(4 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address44 Key View
Darwen
Lancashire
BB3 2JG
Secretary NameSylvia Elsworth
NationalityBritish
StatusCurrent
Appointed03 November 1992(4 days after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence AddressThe Heights 2 Melville Gardens
Darwen
Lancashire
BB3 2RA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998O/C replacement liq (5 pages)
19 May 1998Appointment of a voluntary liquidator (2 pages)
12 December 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)
7 June 1995Appointment of a voluntary liquidator (2 pages)
23 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)