RIMOR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

RIMOR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01451658

Incorporation date

02/10/1979

Size

Dormant

Contacts

Registered address

Registered address

Parklands, Forest Road Denmead, Waterlooville, Hampshire PO7 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1986)
dot icon19/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2012
First Gazette notice for voluntary strike-off
dot icon26/10/2012
Application to strike the company off the register
dot icon10/08/2012
Amended accounts for a dormant company made up to 2011-12-31
dot icon10/08/2012
Amended accounts for a dormant company made up to 2010-12-31
dot icon10/08/2012
Amended accounts for a dormant company made up to 2009-12-31
dot icon10/08/2012
Amended accounts for a dormant company made up to 2008-12-31
dot icon13/06/2012
Statement of capital on 2012-06-13
dot icon08/06/2012
Amended accounts for a dormant company made up to 2010-12-31
dot icon01/06/2012
Statement by Directors
dot icon01/06/2012
Solvency Statement dated 28/05/12
dot icon01/06/2012
Resolutions
dot icon12/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Christopher David Lancaster Riley on 2010-11-22
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Appointment of Mr Scott Michael Bushby as a director
dot icon24/08/2010
Termination of appointment of Glenn Musson as a secretary
dot icon24/08/2010
Termination of appointment of Glenn Musson as a director
dot icon24/08/2010
Appointment of Mr Scott Michael Bushby as a secretary
dot icon17/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 01/03/09; full list of members
dot icon06/10/2008
Accounts made up to 2007-12-31
dot icon22/05/2008
Secretary appointed mr glenn konrad musson
dot icon22/05/2008
Director appointed mr glenn konrad musson
dot icon22/05/2008
Appointment Terminated Director eric claypole
dot icon22/05/2008
Appointment Terminated Secretary eric claypole
dot icon20/03/2008
Return made up to 01/03/08; full list of members
dot icon10/09/2007
Accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon22/09/2006
Accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 01/03/06; full list of members
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 01/03/05; full list of members
dot icon22/02/2005
Director resigned
dot icon18/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Certificate of change of name
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon17/05/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 01/03/03; full list of members
dot icon17/04/2003
Director resigned
dot icon30/08/2002
Certificate of change of name
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 01/03/02; full list of members
dot icon08/08/2001
New director appointed
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon15/01/2001
New director appointed
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon27/07/2000
Declaration of mortgage charge released/ceased
dot icon27/07/2000
Declaration of mortgage charge released/ceased
dot icon06/06/2000
Declaration of satisfaction of mortgage/charge
dot icon17/04/2000
Particulars of mortgage/charge
dot icon20/03/2000
Return made up to 01/03/00; full list of members
dot icon29/01/2000
New secretary appointed
dot icon15/12/1999
Secretary resigned
dot icon24/11/1999
Return made up to 01/03/99; full list of members; amend
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon03/04/1999
Return made up to 01/03/99; full list of members
dot icon18/11/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 01/03/98; no change of members
dot icon10/03/1998
Director's particulars changed
dot icon10/03/1998
Location of debenture register address changed
dot icon10/03/1998
Return made up to 01/03/97; full list of members; amend
dot icon10/03/1998
Return made up to 01/03/96; full list of members; amend
dot icon21/01/1998
Particulars of mortgage/charge
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
New secretary appointed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Return made up to 01/03/97; no change of members
dot icon21/03/1997
Director's particulars changed
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 01/03/96; full list of members
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon26/07/1995
New director appointed
dot icon21/06/1995
Director's particulars changed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
Return made up to 01/03/95; full list of members
dot icon27/03/1995
Director's particulars changed
dot icon27/03/1995
Registered office changed on 27/03/95
dot icon27/03/1995
Location of register of members address changed
dot icon27/03/1995
Location of debenture register address changed
dot icon26/01/1995
Secretary resigned;new secretary appointed
dot icon26/01/1995
Director resigned
dot icon26/01/1995
Memorandum and Articles of Association
dot icon26/01/1995
Declaration of assistance for shares acquisition
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon26/01/1995
£ nc 500000/575000 23/01/95
dot icon25/01/1995
Particulars of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon24/01/1995
Particulars of mortgage/charge
dot icon20/01/1995
Declaration of satisfaction of mortgage/charge
dot icon20/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/05/1994
Secretary resigned;new secretary appointed
dot icon22/04/1994
Full accounts made up to 1993-12-31
dot icon10/03/1994
Return made up to 01/03/94; no change of members
dot icon10/03/1994
Registered office changed on 10/03/94
dot icon19/07/1993
Particulars of mortgage/charge
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Declaration of satisfaction of mortgage/charge
dot icon18/05/1993
Return made up to 12/03/92; no change of members
dot icon29/04/1993
Return made up to 12/03/93; full list of members
dot icon29/04/1993
Location of register of members address changed
dot icon29/04/1993
Location of debenture register address changed
dot icon22/04/1993
Particulars of mortgage/charge
dot icon10/11/1992
Director resigned;new director appointed
dot icon17/10/1992
Registered office changed on 17/10/92 from: draycott business park cam dursley gloucestershire glu 5DQ
dot icon17/10/1992
Secretary resigned;new secretary appointed
dot icon19/08/1992
Director resigned
dot icon23/06/1992
New director appointed
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon25/04/1992
Ad 15/04/92--------- £ si 249900@1=249900 £ ic 100/250000
dot icon25/04/1992
Resolutions
dot icon25/04/1992
Resolutions
dot icon25/04/1992
£ nc 100/500000 15/04/92
dot icon27/07/1991
Auditor's resignation
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 12/03/91; full list of members
dot icon15/02/1991
Registered office changed on 15/02/91 from: 3 telford gate west portway industrial estate andover hants SP10 3SF
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Full accounts made up to 1989-12-31
dot icon11/04/1990
Return made up to 12/03/90; full list of members
dot icon17/05/1989
Return made up to 24/03/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-12-31
dot icon17/02/1989
Auditor's resignation
dot icon13/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1989
Registered office changed on 13/01/89 from: ringmer house uplands road denmead hampshire PO7 6HE
dot icon30/12/1988
Particulars of mortgage/charge
dot icon14/06/1988
Accounts for a medium company made up to 1987-12-31
dot icon14/06/1988
Return made up to 08/04/88; full list of members
dot icon01/02/1988
Registered office changed on 01/02/88 from: 9 thistle down horndean hants
dot icon15/07/1987
Accounts for a small company made up to 1986-12-31
dot icon15/07/1987
Return made up to 09/06/87; full list of members
dot icon28/06/1986
Accounts for a small company made up to 1985-12-31
dot icon28/06/1986
Return made up to 26/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
August, Darron
Director
10/06/1992 - 01/06/1999
11
Papworth, Graham Charles
Director
17/01/1995 - 23/03/1999
15
Greenway, Richard Peter
Director
28/06/1995 - 16/02/2005
4
Musson, Glenn Konrad
Director
21/05/2008 - 23/08/2010
8
Fehr, Simon Martin
Director
16/07/2001 - 28/03/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIMOR ENGINEERING LIMITED

RIMOR ENGINEERING LIMITED is an(a) Dissolved company incorporated on 02/10/1979 with the registered office located at Parklands, Forest Road Denmead, Waterlooville, Hampshire PO7 6TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIMOR ENGINEERING LIMITED?

toggle

RIMOR ENGINEERING LIMITED is currently Dissolved. It was registered on 02/10/1979 and dissolved on 19/02/2013.

Where is RIMOR ENGINEERING LIMITED located?

toggle

RIMOR ENGINEERING LIMITED is registered at Parklands, Forest Road Denmead, Waterlooville, Hampshire PO7 6TJ.

What does RIMOR ENGINEERING LIMITED do?

toggle

RIMOR ENGINEERING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for RIMOR ENGINEERING LIMITED?

toggle

The latest filing was on 19/02/2013: Final Gazette dissolved via voluntary strike-off.