Company NameWWAV Rapp Collins West
Company StatusDissolved
Company Number01614776
CategoryPrivate Unlimited Company
Incorporation Date17 February 1982(42 years, 2 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NamePlanet Direct Mail Production Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed22 September 2004(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(23 years, 4 months after company formation)
Appointment Duration7 months, 1 week (closed 24 January 2006)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr John Robert Watson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(10 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebridge House Fittleworth Road
Wisborough Green
Billingshurst
West Sussex
RH14 0HD
Director NameJudith Anne Gehlcken
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressManor Barn Stoke Road
Cobham
Surrey
KT11 3PU
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 1998)
RoleGroup Financial Directorctor
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Secretary NameJula Ann Nield
NationalityBritish
StatusResigned
Appointed11 April 1992(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 April 1994)
RoleCompany Director
Correspondence Address10 Express Drive
Goodmayes
Ilford
Essex
IG3 9QD
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 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
Appointed14 January 1994(11 years, 11 months 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
Secretary NameJacqueline Claire O'Dea
NationalityBritish
StatusResigned
Appointed11 April 1994(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address14 The Paddock
Bracknell
Berkshire
RG12 9DJ
Director NameJames Matthew Eccles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address26 St Oswalds Road
Redland
Bristol
BS6 7HT
Director NameAntony David Weller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Old School House Atcombe Road
South Woodchester
Stroud
Gloucestershire
GL5 5EP
Wales
Director NameChristopher John Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressMalvern House
Crabtree Drive Givons Grove
Leatherhead
Surrey
KT22 8LG
Secretary NameAnthony John Sanford
NationalityBritish
StatusResigned
Appointed02 January 1998(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressManor Farm Barn
Ampney St Mary
Cirencester
Gloucestershire
GL7 5SP
Wales
Director NameMr Christopher Ian Milne Barbour
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cranmoor Green
Pilning
Bristol
BS35 4QF
Director NameSarah Jane Hawkes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(15 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 February 2002)
RoleCompany Director
Correspondence Address36 Cotham Vale
Cotham
Bristol
BS6 6HR
Director NameMrs Sheila Ann Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2000)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address29 Lanchester Road
London
N6 4SX
Director NameMr David Murray
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Maples
Cirencester
Gloucestershire
GL7 1TQ
Wales
Director NameAllan Mortimer Freeman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address10 Waters Place
Danemere Street Putney
London
SW15 1LH
Director NameMr James Christopher Bardsley Whitworth
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed29 June 2000(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2004)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressNorthover
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMs Helen Elizabeth Simpson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(19 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring House Trip Lane
Linton
Wetherby
West Yorkshire
LS22 4HZ
Secretary NameFiona Margaret Pool
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 July 2005)
RoleCompany Director
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameMr John Farquhar Kellas
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barns Harfield Farm
Botley Road
Curdridge
Hampshire
SO32 2DU

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

Financials

Year2014
Turnover£1,853,816
Gross Profit£1,832,659
Net Worth£90,519
Cash£479,635
Current Liabilities£1,268,741

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
17 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 1 riverside manbre road london W6 9WA (1 page)
6 July 2005New director appointed (5 pages)
6 July 2005Director resigned (1 page)
5 July 2005Application for reregistration from LTD to UNLTD (2 pages)
5 July 2005Declaration of assent for reregistration to UNLTD (1 page)
5 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 July 2005Members' assent for rereg from LTD to UNLTD (1 page)
5 July 2005Re-registration of Memorandum and Articles (10 pages)
5 July 2005Certificate of re-registration from Limited to Unlimited (1 page)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 November 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
6 October 2004New secretary appointed (2 pages)
30 September 2004Full accounts made up to 31 December 2003 (16 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
29 September 2003Full accounts made up to 31 December 2002 (16 pages)
13 July 2003New secretary appointed (2 pages)
13 July 2003Secretary resigned (1 page)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2002Auditor's resignation (1 page)
24 July 2002Full accounts made up to 31 December 2001 (15 pages)
21 May 2002Location of register of members (1 page)
2 May 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 September 2001Full accounts made up to 31 December 2000 (15 pages)
6 August 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Return made up to 11/04/01; full list of members (8 pages)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Return made up to 11/04/00; full list of members (11 pages)
21 September 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
30 August 2000New director appointed (2 pages)
25 August 2000New director appointed (3 pages)
22 August 2000Full accounts made up to 31 December 1999 (15 pages)
2 August 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 May 1999Director's particulars changed (1 page)
20 April 1999Return made up to 11/04/99; full list of members (10 pages)
28 January 1999Registered office changed on 28/01/99 from: compass house 22 redan place london W2 4SA (1 page)
19 January 1999New director appointed (2 pages)
5 August 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
5 May 1998Return made up to 11/04/98; full list of members (16 pages)
27 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Ad 02/01/98--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages)
14 January 1998£ nc 2000/75000 02/01/98 (1 page)
13 January 1998Memorandum and Articles of Association (21 pages)
12 December 1997Company name changed planet direct mail production SE rvices LIMITED\certificate issued on 15/12/97 (2 pages)
29 July 1997Secretary's particulars changed (1 page)
9 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 April 1997Return made up to 11/04/97; full list of members (14 pages)
29 April 1997Director's particulars changed (1 page)
8 October 1996Company name changed the direct marketing computing c entre LIMITED\certificate issued on 09/10/96 (2 pages)
15 April 1996Return made up to 11/04/96; full list of members (8 pages)
2 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1995Director resigned (4 pages)
12 April 1995Return made up to 11/04/95; full list of members (20 pages)
7 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)