Company NameRCP Nominees Limited
Company StatusDissolved
Company Number00194861
CategoryPrivate Limited Company
Incorporation Date3 January 1924(100 years, 4 months ago)
Dissolution Date27 February 1996 (28 years, 1 month ago)
Previous NamesG. And J.Zair Limited and The Anglo American Mortgage Corporation Limited

Business Activity

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

Directors

Director NameHon Peter George Worsley Penny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1994(70 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 1996)
RoleCompany Director
Correspondence Address44 Elsynge Road
London
SW18 2HR
Secretary NameHon Peter George Worsley Penny
NationalityBritish
StatusClosed
Appointed20 June 1994(70 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 27 February 1996)
RoleCompany Director
Correspondence Address44 Elsynge Road
London
SW18 2HR
Director NameReginald Mervyn Connell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(67 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address32 Marshall Road
Rainham
Gillingham
Kent
ME8 0AP
Director NameMr Ian Raymond Eastwood
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(67 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1994)
RoleCompany Director
Correspondence AddressThe Hollies Church Road
Thurston
Bury St Edmunds
Suffolk
IP31 3RN
Director NameWilliam Arnold Evans
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(67 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleChartered Accountant
Correspondence AddressDrayton Hill Cottage
Wendens Ambo
Saffron Walden
Essex
CB11 4JX
Secretary NameWilliam Arnold Evans
NationalityBritish
StatusResigned
Appointed20 November 1991(67 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressDrayton Hill Cottage
Wendens Ambo
Saffron Walden
Essex
CB11 4JX
Secretary NameGraeme David Robert Clissold
NationalityBritish
StatusResigned
Appointed22 July 1993(69 years, 7 months after company formation)
Appointment Duration11 months (resigned 20 June 1994)
RoleManagement Accountant
Correspondence Address8 Cottons Field
Dry Drayton
Cambridge
Cambridgeshire
CB3 8DG
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(70 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressDeepwood
Lower Wood Road
Ludlow
Shropshire
SY8 2JQ
Wales

Location

Registered Address138 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
12 December 1995Director resigned;new director appointed (6 pages)
7 November 1995First Gazette notice for voluntary strike-off (2 pages)
22 September 1995Application for striking-off (1 page)
11 July 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)