Company NameThe Rapp Collins Partnership Limited
Company StatusDissolved
Company Number01400494
CategoryPrivate Limited Company
Incorporation Date17 November 1978(45 years, 5 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1991(12 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 27 February 2001)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Secretary NameSally Ann Bray
NationalityBritish
StatusClosed
Appointed01 March 1997(18 years, 3 months after company formation)
Appointment Duration3 years, 12 months (closed 27 February 2001)
RoleCompany Director
Correspondence Address5 Chestnut Close
Carshalton
Surrey
SM5 2AQ
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 27 February 2001)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameSuzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 February 2001)
RoleDeputy Group Financial Dir
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 August 1991)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 August 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tilt
Old Road
Wheatley
Oxfordshire
OX33 1NX
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 August 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed31 May 1991(12 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameMiss Susan Elizabeth Grice
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 1993)
RoleFinance Director
Correspondence Address4 Priory Court
London
N6 5QN
Director NameMr Stuart George Heather
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1994)
RoleChartered Accountant
Correspondence Address18 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Director NameRichard Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1992)
RoleAdvertising Executive
Correspondence AddressKingswell Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2000Application for striking-off (1 page)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 April 2000Director resigned (1 page)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 October 1999Director's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
14 June 1999Return made up to 31/05/99; change of members (12 pages)
14 June 1999Director's particulars changed (1 page)
25 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 August 1998New director appointed (2 pages)
12 June 1998Return made up to 31/05/98; change of members (7 pages)
26 May 1998Director resigned (1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 March 1997New secretary appointed (1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997Secretary resigned (1 page)
6 June 1996Return made up to 31/05/96; no change of members (8 pages)
4 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1996Full accounts made up to 31 December 1995 (12 pages)
28 July 1995Full accounts made up to 31 December 1994 (18 pages)
7 June 1995Return made up to 31/05/95; change of members (8 pages)
25 May 1995Director resigned;new director appointed (6 pages)
17 August 1992Full accounts made up to 31 December 1991 (16 pages)
16 June 1992Return made up to 31/05/92; full list of members (6 pages)
11 June 1991Return made up to 31/05/91; no change of members (7 pages)
22 May 1991Full accounts made up to 31 December 1990 (8 pages)
31 August 1990Full accounts made up to 31 December 1989 (8 pages)
8 January 1990Return made up to 26/10/89; full list of members (4 pages)