Company NameRapid Credit Collections Limited
Company StatusDissolved
Company Number01005567
CategoryPrivate Limited Company
Incorporation Date23 March 1971(53 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(29 years after company formation)
Appointment Duration9 years, 2 months (closed 30 June 2009)
RoleChairman & Chief Executive
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 6JL
Scotland
Secretary NameMrs Aileen Pringle
NationalityBritish
StatusClosed
Appointed06 April 2000(29 years after company formation)
Appointment Duration9 years, 2 months (closed 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameJohn McLellan Houston
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 March 2000)
RoleGroup Director Of Finance
Correspondence AddressThe Rock
3 Douglas Avenue
Langbank
PA14 6PE
Scotland
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 2000)
RoleAccountant
Correspondence Address56 Pentland Drive
Edinburgh
EH10 6PX
Scotland
Secretary NameRobert Huthersall
NationalityBritish
StatusResigned
Appointed05 June 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Secretary NameKenneth Andrew McGill
NationalityBritish
StatusResigned
Appointed01 June 1996(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address4 Peastonbank Farm Cottages
By Pencaitland
Tranent
East Lothian
EH34 5ET
Scotland
Director NameGraeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2000)
RoleGroup Director Of Finance
Correspondence Address123 Saint Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(29 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
15 October 2008Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB (1 page)
15 October 2008Appointment terminated director aileen pringle (1 page)
2 September 2008Return made up to 05/06/08; full list of members (7 pages)
31 July 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
20 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 December 2007Registered office changed on 11/12/07 from: st jamess court 30 brown street manchester M2 2JF (1 page)
6 July 2007Return made up to 05/06/07; full list of members (7 pages)
10 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 June 2006Return made up to 05/06/06; full list of members (7 pages)
5 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 July 2005Return made up to 05/06/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 September 2004Return made up to 05/06/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 June 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
13 June 2003Return made up to 05/06/03; full list of members (7 pages)
14 June 2002Return made up to 05/06/02; full list of members (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
28 March 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
21 June 2001Return made up to 05/06/01; full list of members (6 pages)
20 March 2001Full accounts made up to 29 February 2000 (7 pages)
22 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 31/07/00
(1 page)
26 July 2000Return made up to 05/06/00; full list of members (6 pages)
16 May 2000New secretary appointed;new director appointed (3 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
24 December 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
23 June 1999Return made up to 05/06/99; full list of members (8 pages)
5 February 1999New director appointed (2 pages)
2 July 1998Return made up to 05/06/98; no change of members (6 pages)
10 May 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
29 October 1997Accounts for a dormant company made up to 28 February 1997 (6 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Return made up to 05/06/97; no change of members (6 pages)
16 October 1996Accounts for a dormant company made up to 29 February 1996 (4 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996Secretary resigned (2 pages)
18 June 1996Return made up to 05/06/96; full list of members (8 pages)
13 November 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)
7 June 1995Return made up to 05/06/95; no change of members (6 pages)
7 September 1994Accounts for a dormant company made up to 28 February 1994 (3 pages)