Company NameRacal Communications Systems Limited
Company StatusDissolved
Company Number00478712
CategoryPrivate Limited Company
Incorporation Date24 February 1950(74 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusClosed
Appointed30 November 2000(50 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameMr Michael William Peter Seabrook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(51 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 13 July 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameJean Yves Bernard Francois Haagen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed31 January 2004(53 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 13 July 2004)
RoleCompany Director
Correspondence AddressGreenbanks
Pewley Point Pewley Hill
Guildford
Surrey
GU1 3SP
Director NameSimon Shelton Willder
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourage House 6 Langley Avenue
Surbiton
Surrey
KT6 6QL
Director NameNicholas Topazio
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elyham
Purley On Thames
Reading
Berkshire
RG8 8EN
Director NameArthur William Shilling
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address5 Woodmancote Gardens
West Byfleet
Surrey
KT14 6JP
Director NameJohn Dennis Shackman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Water Gardens
Stanmore
Middlesex
HA7 3QA
Director NameKeith John Hester
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressLake View Cottage Merrow Common Road
Merrow
Guildford
Surrey
GU4 7BJ
Director NameAlexander Patrick Graham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressTrummery Beckfords
Upper Basildon
Reading
Berkshire
RG8 8PB
Director NameEric John Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressThatched Cottage
Poplar Lane Hurst
Reading
Berkshire
RG10 0DJ
Director NameRaymond Walter Allen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressTallyho
The Coombe Streatley
Reading
Berkshire
RG8 9QT
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed22 August 1992(42 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameDavid Alan Haber
Date of BirthMay 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1995(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressMeridi Lock Avenue
Maidenhead
Berkshire
SL6 8JW
Director NameMr Geraint Wynne Parry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(45 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Heights The Clump
Rickmansworth
Hertfordshire
WD3 4BB
Director NameMr Morley Slade
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(46 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Woodlands
North Millers Dale
Chandlers Ford
Hampshire
SO53 1SZ
Director NameColin Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(46 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address20 Pamber Heath Road Pamber Heath
Tadley
Hampshire
RG26 3JG
Director NameRobert John Collins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(47 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address7 Betula Close
Kenley
Surrey
CR8 5ET
Director NameMr Richard James Moon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(48 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Barn Parsonage Lane
Chilcompton
Bath
Avon
BA3 4JZ
Secretary NameJohn Victor Belcher
NationalityBritish
StatusResigned
Appointed16 June 2000(50 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB

Location

Registered Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,101,619
Current Liabilities£4,101,619

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (2 pages)
3 September 2003Return made up to 22/08/03; full list of members (5 pages)
3 September 2003Registered office changed on 03/09/03 from: western road bracknell berks RG12 1RG (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Return made up to 22/08/02; full list of members (5 pages)
26 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
11 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (5 pages)
4 April 2001Auditor's resignation (1 page)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 September 2000Return made up to 22/08/00; no change of members (4 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
10 September 1999Return made up to 22/08/99; no change of members (5 pages)
9 November 1998Full accounts made up to 31 March 1998 (19 pages)
22 September 1998Return made up to 22/08/98; full list of members (5 pages)
8 September 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (19 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
2 January 1997Director resigned (1 page)
15 December 1996Full accounts made up to 31 March 1996 (19 pages)
2 October 1996Return made up to 22/08/96; no change of members (8 pages)
19 August 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
13 October 1995Full accounts made up to 31 March 1995 (19 pages)
5 July 1995New director appointed (4 pages)
5 July 1995New director appointed (4 pages)
22 June 1995Director resigned (4 pages)
22 June 1995Director resigned (4 pages)
23 April 1995Director resigned (4 pages)