Company NameR.A.C. Commercial Holdings Limited
Company StatusDissolved
Company Number01424401
CategoryPrivate Limited Company
Incorporation Date31 May 1979(44 years, 11 months ago)
Dissolution Date24 October 2000 (23 years, 6 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 Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(14 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 24 October 2000)
RoleGeneral Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameAlastair Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 24 October 2000)
RoleChartered Accountant
Correspondence Address42 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Secretary NameIan Gordon Ferrier Mavor
NationalityBritish
StatusClosed
Appointed16 December 1998(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NamePaul Nelson Guy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address3 Hamilton Gardens
London
NW8 9PT
Director NameMichael James Limb
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleGeneral Secretary
Correspondence Address2 Magnolia Close
Kingston Upon Thames
Surrey
KT2 7JF
Director NameHenry Gerald Mutkin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Platts Lane
Hampstead
London
NW3 7NH
Director NameMr Jeffrey David Rose
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI 2 Albany
Piccadilly
London
W1J 0AX
Director NameJohn Alan Williams
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressHanworth
Sole Street
Gravesend
Kent
DA12 3AY
Secretary NameMr David Keith Johnston
NationalityBritish
StatusResigned
Appointed29 May 1991(12 years after company formation)
Appointment Duration2 weeks (resigned 12 June 1991)
RoleCompany Director
Correspondence Address7 Leathwaite Road
London
SW11 1XG
Secretary NameMr Hugh Kemlo
NationalityBritish
StatusResigned
Appointed12 June 1991(12 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address26 Standish Road
London
W6 9AL
Director NameMr David John Livermore
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(15 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 October 1995)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressBossington Mill
Houghton
Stockbridge
Hants
SO20 6LY

Location

Registered AddressRac House
1 Forest Road
Feltham
TW13 7RR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000First Gazette notice for voluntary strike-off (1 page)
25 May 2000Application for striking-off (1 page)
25 November 1999Full accounts made up to 31 December 1998 (9 pages)
8 June 1999Return made up to 29/05/99; full list of members (6 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
5 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 June 1998Return made up to 29/05/98; full list of members (10 pages)
20 April 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: rac house M1 cross brent terrace london NW2 1LT (1 page)
15 September 1997Full accounts made up to 31 December 1996 (8 pages)
8 June 1997Return made up to 29/05/97; full list of members (9 pages)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
4 June 1996Return made up to 29/05/96; full list of members (7 pages)
22 November 1995Director resigned (2 pages)
14 September 1995Full accounts made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 29/05/95; full list of members (12 pages)